Search icon

MG PREP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_67037219
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
010712016
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
112
Sponsors Telephone Number:

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)

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

Court Cases

Court Case Summary

Filing Date:
2006-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MG PREP, INC.
Party Role:
Plaintiff
Party Name:
MANHATTAN REVIEW L.L.C
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State