Search icon

MTG LLC

Company Details

Name: MTG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081512
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 450 west 33rd street, 11th floor, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
1089847 8 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10010 27 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, 10010 917-983-1320

Filings since 2024-03-01

Form type FOCUSN
File number 008-51906
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2024-03-01

Form type X-17A-5
File number 008-51906
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type FOCUSN
File number 008-51906
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-51906
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-51906
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-51906
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-51906
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-03-01

Form type FOCUSN
File number 008-51906
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type FOCUSN
File number 008-51906
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-51906
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type FOCUSN
File number 008-51906
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-51906
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-51906
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-51906
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-06

Form type FOCUSN/A
File number 008-51906
Filing date 2017-03-06
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-51906
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-51906
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-24

Form type FOCUSN
File number 008-51906
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2016-02-24

Form type X-17A-5
File number 008-51906
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-51906
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-51906
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-51906
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51906
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-07-02

Form type FOCUSN/A
File number 008-51906
Filing date 2013-07-02
Reporting date 2012-12-31
File View File

Filings since 2013-07-02

Form type X-17A-5/A
File number 008-51906
Filing date 2013-07-02
Reporting date 2012-12-31
File View File

Filings since 2013-06-18

Form type FOCUSN
File number 008-51906
Filing date 2013-06-18
Reporting date 2012-12-31
File View File

Filings since 2013-06-18

Form type X-17A-5
File number 008-51906
Filing date 2013-06-18
Reporting date 2012-12-31
File View File

Filings since 2012-03-14

Form type X-17A-5
File number 008-51906
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2011-11-09

Form type X-17A-5/A
File number 008-51906
Filing date 2011-11-09
Reporting date 2010-12-31
File View File

Filings since 2011-10-20

Form type X-17A-5/A
File number 008-51906
Filing date 2011-10-20
Reporting date 2010-12-31
File View File

Filings since 2011-03-17

Form type X-17A-5
File number 008-51906
Filing date 2011-03-17
Reporting date 2010-12-31
File View File

Filings since 2010-04-05

Form type X-17A-5
File number 008-51906
Filing date 2010-04-05
Reporting date 2009-12-31
File View File

Filings since 2009-04-01

Form type X-17A-5
File number 008-51906
Filing date 2009-04-01
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-51906
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51906
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-51906
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-51906
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-51906
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51906
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-08-09

Form type X-17A-5
File number 008-51906
Filing date 2004-08-09
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51906
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-51906
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
the llc DOS Process Agent 450 west 33rd street, 11th floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-05 2024-08-30 Address 27 West 23rd Street, 6th Floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-01-07 2024-07-05 Address 8 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-07-06 2020-01-07 Address 61 W 23RD ST, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-07-16 2016-07-06 Address 61 W 23RD ST, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-04-10 2014-07-16 Address 247 CENTRE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-09-18 2013-04-10 Address 250 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-01-24 2006-09-18 Address 152 MADISON AVENUE, 3RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-07-22 2005-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017908 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
240705000833 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220705000976 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200706060392 2020-07-06 BIENNIAL STATEMENT 2020-07-01
200107000729 2020-01-07 CERTIFICATE OF CHANGE 2020-01-07
180709006709 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160706006702 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140716006697 2014-07-16 BIENNIAL STATEMENT 2014-07-01
130410002051 2013-04-10 BIENNIAL STATEMENT 2012-07-01
080721002162 2008-07-21 BIENNIAL STATEMENT 2008-07-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State