Name: | MGM DESIGN & CONSTRUCTION GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2004 (21 years ago) |
Entity Number: | 3116977 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
ANTHONY J. MATRA | DOS Process Agent | 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2024-10-01 | Address | 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2023-07-01 | 2023-08-07 | Address | 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2015-11-17 | 2023-07-01 | Address | 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2010-10-22 | 2015-11-17 | Address | 399 KNOLLWOOD RD, STE 312, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2008-10-02 | 2010-10-22 | Address | 1392 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035331 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230807001743 | 2023-08-07 | BIENNIAL STATEMENT | 2022-10-01 |
230701001311 | 2023-06-30 | CERTIFICATE OF PUBLICATION | 2023-06-30 |
220822000921 | 2022-08-22 | BIENNIAL STATEMENT | 2020-10-01 |
181003007014 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State