Name: | MTG MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 2330985 |
ZIP code: | 33455 |
County: | Wayne |
Place of Formation: | New York |
Address: | 11670 SE PLANDOME DR, HOBE SOUND, FL, United States, 33455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE BARNARD | Chief Executive Officer | 11670 SE PLANDOME DR, HOBE SOUND, FL, United States, 33455 |
Name | Role | Address |
---|---|---|
C/O MIKE BARNARD | DOS Process Agent | 11670 SE PLANDOME DR, HOBE SOUND, FL, United States, 33455 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2023-01-04 | Address | 11670 SE PLANDOME DR, HOBE SOUND, FL, 33455, USA (Type of address: Service of Process) |
2017-01-10 | 2023-01-04 | Address | 11670 SE PLANDOME DR, HOBE SOUND, FL, 33455, USA (Type of address: Chief Executive Officer) |
2015-01-28 | 2021-01-06 | Address | 11670 SE PLANDOME DR, HOBE SOUND, FL, 33455, USA (Type of address: Service of Process) |
2013-11-21 | 2017-01-10 | Address | 616 THAYER RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2013-11-21 | 2017-01-10 | Address | 616 THAYER RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104004440 | 2022-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-29 |
210106061181 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190104060241 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170110007357 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150128006528 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State