Search icon

MGEN SERVICES CORP.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 601 riverside avenue, JACKSONVILLE, FL, United States, 32204

Chief Executive Officer

Name Role Address
DENNIS J CROWLEY Chief Executive Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

History

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)

Filings

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