Search icon

MG INVESTMENTS, INC.

Company Details

Name: MG INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1999 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2331609
ZIP code: 47715
County: Albany
Place of Formation: Indiana
Address: 4502 E. MORGAN AVE., EVANSVILLE, IN, United States, 47715

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4502 E. MORGAN AVE., EVANSVILLE, IN, United States, 47715

History

Start date End date Type Value
1999-01-06 2016-01-29 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160129000479 2016-01-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-02-28
DP-1625104 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990106000015 1999-01-06 APPLICATION OF AUTHORITY 1999-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808587 Other Contract Actions 1998-12-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-04
Termination Date 1999-10-18
Date Issue Joined 1999-01-21
Pretrial Conference Date 1999-02-05
Section 1332

Parties

Name LINE-ONE, INC.
Role Plaintiff
Name MG INVESTMENTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State