Name: | MG CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 08 Apr 2015 |
Entity Number: | 3186979 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 350 WEST 50TH ST, APT #27F, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MARIA GUTTADAURIA | Chief Executive Officer | 350 WEST 50TH ST, APT #27F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARIA GUTTADAURIA | DOS Process Agent | 350 WEST 50TH ST, APT #27F, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2009-04-03 | Address | 410 W 53RD ST, 206, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2009-04-03 | Address | 410 W 53RD ST, 206, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2007-05-02 | 2009-04-03 | Address | 410 W 53RD ST, 206, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2005-04-05 | 2007-05-02 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150408000784 | 2015-04-08 | CERTIFICATE OF DISSOLUTION | 2015-04-08 |
130410006625 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110420002148 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090403002286 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070502002476 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050405000713 | 2005-04-05 | CERTIFICATE OF INCORPORATION | 2005-04-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State