-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
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
|
657283
|
RENEWAL
|
INVOICED
|
2003-03-12
|
510
|
Two-Year License Fee
|
556902
|
CNV_PC
|
INVOICED
|
2003-03-07
|
445
|
Petition for revocable Consent - SWC Review Fee
|
556901
|
PLANREVIEW
|
INVOICED
|
2003-03-07
|
310
|
Plan Review Fee
|
504649
|
SWC-CON
|
INVOICED
|
2002-10-08
|
6356.14013671875
|
Sidewalk Consent Fee
|
657284
|
RENEWAL
|
INVOICED
|
2002-02-19
|
891
|
Two-Year License Fee
|
556905
|
CNV_FS
|
INVOICED
|
2002-02-13
|
400
|
Comptroller's Office security fee - sidewalk cafT
|
556904
|
CNV_FS
|
INVOICED
|
2002-02-13
|
960
|
Comptroller's Office security fee - sidewalk cafT
|
556903
|
CNV_FS
|
INVOICED
|
2002-02-13
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State