Search icon

MG PREP, INC.

Headquarter

Company Details

Name: MG PREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2002 (23 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 2773636
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 900 NORTH POINT PKWY, ALPHARETTA, GA, United States, 3000
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MG PREP, INC., ILLINOIS CORP_67037219 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN GMAT 401(K) PROFIT SHARING PLAN 2010 010712016 2011-03-23 MG PREP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2127217400
Plan sponsor’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 010712016
Plan administrator’s name MG PREP, INC.
Plan administrator’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127217400

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing ANDREW YANG
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing ANDREW YANG
MANHATTAN GMAT 401(K) PROFIT SHARING PLAN 2010 010712016 2011-03-23 MG PREP, INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2127217400
Plan sponsor’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 010712016
Plan administrator’s name MG PREP, INC.
Plan administrator’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127217400

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing ANDREW YANG
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing ANDREW YANG
MANHATTAN GMAT 401(K) PROFIT SHARING PLAN 2009 010712016 2010-09-15 MG PREP, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2127217400
Plan sponsor’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 010712016
Plan administrator’s name MG PREP, INC.
Plan administrator’s address 138 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127217400

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing ANDREW YANG
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing ANDREW YANG

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN F. POLSTEIN Chief Executive Officer 900 NORTH POINT PKWY, ALPHARETTA, GA, United States, 3000

History

Start date End date Type Value
2014-05-05 2016-05-10 Address 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2014-05-05 2016-05-10 Address 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-03 2014-05-05 Address 138 W 25TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-07-03 2014-05-05 Address 138 W 25TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-07-03 Address 138 W 25TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-18 2011-07-01 Address 138 W 25TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-18 2008-07-03 Address 138 W 25TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-31 2004-06-18 Address EZEKIEL M. VANDERHOEK, 250 WEST 100TH STREET, #500, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630000577 2017-06-30 CERTIFICATE OF MERGER 2017-06-30
160510006904 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007532 2014-05-05 BIENNIAL STATEMENT 2014-05-05
110701000114 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
110105002560 2011-01-05 BIENNIAL STATEMENT 2010-05-01
080703002799 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060516003669 2006-05-16 BIENNIAL STATEMENT 2006-05-01
041122000785 2004-11-22 CERTIFICATE OF AMENDMENT 2004-11-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State