Name: | MPG ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2002 (23 years ago) |
Entity Number: | 2835897 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1447, COMMACK, NY, United States, 11725 |
Principal Address: | 341 HARNED RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINAMARIE PIGOTT | Chief Executive Officer | PO BOX 1447, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MPG ASSOCIATES, INC. | DOS Process Agent | PO BOX 1447, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-04-04 | Address | PO BOX 1447, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-04-04 | Address | PO BOX 1447, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-02 | Address | 532 BROAD HOLLOW RD, SUITE 126, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2020-11-02 | Address | 532 BROAD HOLLOW RD, SUITE 126, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2011-12-30 | 2018-11-01 | Address | 120 HICKSVILLE ROAD, LOWER REAR, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000893 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
201102060280 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006229 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170222006314 | 2017-02-22 | BIENNIAL STATEMENT | 2016-11-01 |
141103006106 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State