Search icon

MG FINANCIAL GROUP, LLC

Company Details

Name: MG FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604664
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ONE BATTERY PARK PLAZA, 2ND FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE BATTERY PARK PLAZA, 2ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-02-09 2007-02-05 Address 40 EXCHANGE PLACE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110228002218 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090205002064 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070205002319 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050211002576 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030218002339 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010906000188 2001-09-06 AFFIDAVIT OF PUBLICATION 2001-09-06
010906000184 2001-09-06 AFFIDAVIT OF PUBLICATION 2001-09-06
010209000682 2001-02-09 APPLICATION OF AUTHORITY 2001-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810721 Civil Rights Employment 2008-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-10
Termination Date 2009-09-08
Section 1331
Sub Section OT
Status Terminated

Parties

Name CHETRAM
Role Plaintiff
Name MG FINANCIAL GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State