Search icon

MMG TRAVEL, INC.

Company Details

Name: MMG TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622510
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 350 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARIE E MC GREGER Chief Executive Officer 350 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-05-09 2009-03-03 Address 488 MADISON AVE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-05-09 2009-03-03 Address 488 MADISON AVE / 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-03-18 2005-05-09 Address 488 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-05-09 Address 488 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-03-18 2009-03-03 Address 488 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-03-30 2003-03-18 Address 489 5TH AVENUE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324003488 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090303002376 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070319002897 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050509002008 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030318002332 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010330000175 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Date of last update: 06 Feb 2025

Sources: New York Secretary of State