-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
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