MGS WORLD INC.

Name: | MGS WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2000 (25 years ago) |
Entity Number: | 2474988 |
ZIP code: | 08840 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 136-77 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Address: | 173 Essex Ave, Suite 201, Metuchen, NJ, United States, 08840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HAN | Chief Executive Officer | 123 PHELPS AVE, CRESSKILL, NJ, United States, 07626 |
Name | Role | Address |
---|---|---|
HANA CPAS LLP | DOS Process Agent | 173 Essex Ave, Suite 201, Metuchen, NJ, United States, 08840 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 123 PHELPS AVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 62-11 35TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-23 | 2023-07-03 | Address | 62-11 35TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2017-10-23 | Address | 62-11 35TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002842 | 2023-07-03 | BIENNIAL STATEMENT | 2022-02-01 |
200204062040 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180226006185 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
171023006151 | 2017-10-23 | BIENNIAL STATEMENT | 2016-02-01 |
151215006014 | 2015-12-15 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
95437 | CNV_GL | INVOICED | 2010-04-08 | 3045 | GL - Gun Law Fine |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State