Name: | MG RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2005 (19 years ago) |
Entity Number: | 3249067 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O GCAM LLC | DOS Process Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GCAM LLC | Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2023-08-01 | Address | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2020-01-15 | 2023-08-01 | Address | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-07-29 | 2020-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-26 | 2019-07-29 | Address | 214 WEST 39TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001696 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220223003490 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200115000306 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
190805060811 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190729000114 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
180405006675 | 2018-04-05 | BIENNIAL STATEMENT | 2017-08-01 |
130904002358 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110830002759 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090818002118 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
071126000285 | 2007-11-26 | CERTIFICATE OF PUBLICATION | 2007-11-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State