Search icon

M-1 CAPITAL GROUP, INC.

Company Details

Name: M-1 CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1999 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2455174
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 310 E. 44TH STREET, STE 1408, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 E. 44TH STREET, STE 1408, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY T. EVANS Chief Executive Officer 310 E. 44TH STREET, STE 1408, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-12-29 2003-04-08 Address 5 TUDOR CITY PLACE, SUITE 1619, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841070 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030408002516 2003-04-08 BIENNIAL STATEMENT 2001-12-01
991229000671 1999-12-29 CERTIFICATE OF INCORPORATION 1999-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State