Search icon

MPG INC.

Company Details

Name: MPG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2591784
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1431 BROADWAY, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 718-824-6868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT B. LEVINE, ESQUIRE DOS Process Agent 1431 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
200357453
Plan Year:
2011
Number Of Participants:
196
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
164
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
176
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1001496-DCA Inactive Business 2003-08-04 2009-07-31
1030568-DCA Inactive Business 2000-04-05 2001-04-01

Filings

Filing Number Date Filed Type Effective Date
DP-1803349 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010109000260 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
648392 RENEWAL INVOICED 2007-08-02 340 Secondhand Dealer General License Renewal Fee
648393 RENEWAL INVOICED 2005-07-27 340 Secondhand Dealer General License Renewal Fee
648394 RENEWAL INVOICED 2003-08-04 340 Secondhand Dealer General License Renewal Fee
1476729 PL VIO INVOICED 2003-05-20 962.4600219726562 PL - Padlock Violation
648395 RENEWAL INVOICED 2002-05-02 255 Secondhand Dealer General License Renewal Fee
14221 PL VIO INVOICED 2002-04-24 1975 PL - Padlock Violation
9131 PL VIO INVOICED 2002-01-30 3200 PL - Padlock Violation
7811 PL VIO INVOICED 2001-07-24 5015 PL - Padlock Violation
6799 LL VIO INVOICED 2001-02-08 250 LL - License Violation
384121 LICENSE INVOICED 2000-04-05 295 Storage Warehouse License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State