Search icon

MPG OPERATIONS LLC

Company Details

Name: MPG OPERATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1998 (27 years ago)
Entity Number: 2322405
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
MPG OPERATIONS LLC DOS Process Agent C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-05-14 2024-12-20 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-22 2021-05-14 Address C/O CORPORATION SERVICE COMPAN, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-31 2014-12-22 Address 666 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-12-03 2013-05-31 Address MILLIEUIM MANAGEMENT LLC, 666 5TH AVE 8TH FL, ENW YORK, NY, 10103, USA (Type of address: Service of Process)
2007-05-29 2010-05-10 Name MPG OPERATIONS, L.L.C.

Filings

Filing Number Date Filed Type Effective Date
241220003076 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221208002007 2022-12-08 BIENNIAL STATEMENT 2022-12-01
210514060046 2021-05-14 BIENNIAL STATEMENT 2020-12-01
190102061091 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161229006306 2016-12-29 BIENNIAL STATEMENT 2016-12-01

Court Cases

Court Case Summary

Filing Date:
2021-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MPG OPERATIONS LLC
Party Role:
Defendant
Party Name:
CHAN
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State