Search icon

M.G.T. ENTERPRISES, LLC

Company Details

Name: M.G.T. ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2000 (24 years ago)
Date of dissolution: 04 Mar 2009
Entity Number: 2567236
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 65 WEST 36TH ST 9TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-242-0990

DOS Process Agent

Name Role Address
PARKER & CARMODY, LLP DOS Process Agent 65 WEST 36TH ST 9TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1101944-DCA Inactive Business 2005-01-31 2007-12-15

History

Start date End date Type Value
2000-10-25 2009-02-04 Address 1350 BROADWAY STE 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090304000001 2009-03-04 ARTICLES OF DISSOLUTION 2009-03-04
090204002773 2009-02-04 BIENNIAL STATEMENT 2008-10-01
020925002135 2002-09-25 BIENNIAL STATEMENT 2002-10-01
010119000620 2001-01-19 AFFIDAVIT OF PUBLICATION 2001-01-19
010119000623 2001-01-19 AFFIDAVIT OF PUBLICATION 2001-01-19
001025000667 2000-10-25 ARTICLES OF ORGANIZATION 2000-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
556898 LICENSE INVOICED 2005-08-01 175 Two-Year License Fee
657281 RENEWAL INVOICED 2005-08-01 175 Two-Year License Fee
47375 LL VIO INVOICED 2005-05-23 500 LL - License Violation
1474590 SWC-CON INVOICED 2005-03-24 17876.580078125 Sidewalk Consent Fee
556900 PLANREVIEW INVOICED 2005-01-31 310 Plan Review Fee
556899 CNV_PC INVOICED 2005-01-31 445 Petition for revocable Consent - SWC Review Fee
657282 RENEWAL INVOICED 2005-01-31 510 Two-Year License Fee
504647 SWC-CON INVOICED 2004-04-19 17560.48046875 Sidewalk Consent Fee
21880 LL VIO INVOICED 2003-07-03 1000 LL - License Violation
504648 SWC-CON INVOICED 2003-06-24 16347.5 Sidewalk Consent Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State