Name: | MGEN SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2002 (23 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 2762568 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 riverside avenue, JACKSONVILLE, FL, United States, 32204 |
Principal Address: | C/O LEGAL DEPT, 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 601 riverside avenue, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
DENNIS J CROWLEY | Chief Executive Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-05-30 | 2023-09-13 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-28 | 2008-05-30 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2008-05-30 | Address | C/O LEGAL DEPT, 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office) |
2004-08-19 | 2006-06-28 | Address | 2510 N REDHILL AVE / SUITE 230, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2004-08-19 | 2006-06-28 | Address | 2510 N REDHILL AVE / SUITE 230, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2007-05-25 | Address | 2510 N. RED HILL AVENUE, SANTA ANA, CA, 92705, USA (Type of address: Service of Process) |
2002-05-03 | 2007-05-25 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002141 | 2023-08-09 | SURRENDER OF AUTHORITY | 2023-08-09 |
SR-35241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160502006293 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006703 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120530006144 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100629002978 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080826002406 | 2008-08-26 | BIENNIAL STATEMENT | 2008-05-01 |
080530003066 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
070525000029 | 2007-05-25 | CERTIFICATE OF CHANGE | 2007-05-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State