Search icon

M+A GROUP US INC.

Company Details

Name: M+A GROUP US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2362867
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MASSIMILIANO DI BATTISTA Chief Executive Officer 250 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-04-25 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-12 2013-02-15 Address 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-04-12 2013-02-15 Address 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-04-12 2013-02-15 Address 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-22 2005-04-12 Address 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-22 2005-04-12 Address C/O MANAGEMENT ARTISTS ORG, 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-22 2005-04-12 Address 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-04-01 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-01 2001-05-22 Address 1591 EAST ATLANTIC BLVD., SUITE 200, POMPANO BEACH, FL, 33060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213000536 2018-12-13 CERTIFICATE OF AMENDMENT 2018-12-13
160111006404 2016-01-11 BIENNIAL STATEMENT 2015-04-01
130424002517 2013-04-24 BIENNIAL STATEMENT 2013-04-01
130215002278 2013-02-15 BIENNIAL STATEMENT 2011-04-01
090326002561 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070416002739 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050412002132 2005-04-12 BIENNIAL STATEMENT 2005-04-01
030328002726 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010522002649 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990401000123 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State