Name: | MOG CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 3229317 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1470642 | 2 RECTOR STREET, 3RD FLOOR, NEW YORK, NY, 10006 | 2 RECTOR STREET, 3RD FLOOR, NEW YORK, NY, 10006 | 212-659-3874 | |||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G |
Filing date | 2010-04-22 |
File | View File |
Filings since 2010-04-21
Form type | SC 13G/A |
Filing date | 2010-04-21 |
File | View File |
Filings since 2010-03-02
Form type | SC 13G |
Filing date | 2010-03-02 |
File | View File |
Filings since 2009-12-11
Form type | SC 13G |
Filing date | 2009-12-11 |
File | View File |
Filings since 2009-12-11
Form type | SC 13G |
Filing date | 2009-12-11 |
File | View File |
Filings since 2009-08-26
Form type | SC 13G |
Filing date | 2009-08-26 |
File | View File |
Filings since 2009-08-24
Form type | SC 13G/A |
Filing date | 2009-08-24 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000197 | 2014-01-16 | ARTICLES OF DISSOLUTION | 2014-01-16 |
100419000448 | 2010-04-19 | COURT ORDER | 2010-04-19 |
091211000470 | 2009-12-11 | ARTICLES OF DISSOLUTION | 2009-12-11 |
060214000677 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
060214000681 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
050712000146 | 2005-07-12 | ARTICLES OF ORGANIZATION | 2005-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State