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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MG PREP, INC., ILLINOIS | CORP_67037219 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN F. POLSTEIN | Chief Executive Officer | 900 NORTH POINT PKWY, ALPHARETTA, GA, United States, 3000 |
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) |
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