MIG & CONSULTANTS, INC.

Name: | MIG & CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2278644 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIG & CONSULTANTS, INC. | DOS Process Agent | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC MCGUARDIAN | Chief Executive Officer | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2023-09-29 | Address | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2016-09-06 | 2020-07-14 | Address | 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2013-11-19 | 2016-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-19 | 2016-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929001781 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
220727001058 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200714060460 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
181123006015 | 2018-11-23 | BIENNIAL STATEMENT | 2018-07-01 |
160906000108 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State