MFGC CORPORATION

Name: | MFGC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (27 years ago) |
Entity Number: | 2327361 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 465 WARREN Ave, Rochester, NY, United States, 14618 |
Principal Address: | 465 WARREN AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FINESTONE | DOS Process Agent | 465 WARREN Ave, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
MARK H FINESTONE | Chief Executive Officer | 465 WARREN AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 465 WARREN AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-04-16 | Address | 465 WARREN AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2020-04-21 | 2020-12-01 | Address | 465 WARREN AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2020-04-21 | 2025-04-16 | Address | 465 WARREN AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2020-04-21 | Address | 145 BONIFACE DR, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003840 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
230119004141 | 2023-01-19 | BIENNIAL STATEMENT | 2022-12-01 |
201201062050 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200421060246 | 2020-04-21 | BIENNIAL STATEMENT | 2018-12-01 |
081201002812 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State