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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LORELEI GHANIZADAH | Chief Executive Officer | 781 LINCOLN AVE, STE 395, SAN RAFAELQ, CA, United States, 94901 |
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) |
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