Search icon

MG CONSULTING, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARIA GUTTADAURIA Chief Executive Officer 350 WEST 50TH ST, APT #27F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MARIA GUTTADAURIA DOS Process Agent 350 WEST 50TH ST, APT #27F, NEW YORK, NY, United States, 10019

History

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)

Filings

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