Search icon

MCG SERVICES CORPORATION

Company Details

Name: MCG SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2003 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2967162
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 981 LINCOLN AVE, STE 395, SAN RAFAEL, CA, United States, 94901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LORELEI GHANIZADAH Chief Executive Officer 781 LINCOLN AVE, STE 395, SAN RAFAELQ, CA, United States, 94901

History

Start date End date Type Value
2005-12-01 2019-01-28 Address 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-21 2005-12-01 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2128780 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
051201002915 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031021000031 2003-10-21 APPLICATION OF AUTHORITY 2003-10-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State