Search icon

MG ADVANCE CONSULTING CORP.

Company Details

Name: MG ADVANCE CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2002 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2832707
ZIP code: 28202
County: New York
Place of Formation: New York
Address: 2600 1 WACHOVIA CENTER, 301 S COLLEGE ST STE 2600, CHARLOTTE, NC, United States, 28202
Principal Address: 2600 I WACHOVIA CENTER, 301 S COLLEGE ST STE 2600, CHARLOTTE, NC, United States, 28202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND REYNOLDS Chief Executive Officer 2600 1 WACHOVIA CENTER, 301 S COLLEGE ST STE 2600, CHARLOTTE, NC, United States, 28202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 1 WACHOVIA CENTER, 301 S COLLEGE ST STE 2600, CHARLOTTE, NC, United States, 28202

History

Start date End date Type Value
2005-01-25 2006-12-11 Address 39 W 32ND ST, #1704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-01-25 2006-12-11 Address 39 W 32ND ST, #1704, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-11-08 2006-12-11 Address 39 WEST 32ND STREET, SUITE 1704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1850661 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061211002603 2006-12-11 BIENNIAL STATEMENT 2006-11-01
050125002033 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021108000527 2002-11-08 CERTIFICATE OF INCORPORATION 2002-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602354 Trademark 2008-12-04 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2012-02-10
Date Issue Joined 2008-12-19
Pretrial Conference Date 2011-11-01
Section 1121
Status Terminated

Parties

Name MG ADVANCE CONSULTING CORP.
Role Plaintiff
Name BISTRO NEW YORK INTERNA,
Role Defendant
0602354 Trademark 2006-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-27
Termination Date 2008-12-04
Date Issue Joined 2007-08-03
Section 1121
Status Terminated

Parties

Name MG ADVANCE CONSULTING CORP.
Role Plaintiff
Name BISTRO NEW YORK INTERNATIONAL,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State