Name: | MG GARAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2005 (19 years ago) |
Entity Number: | 3275927 |
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 |
---|---|---|
GCAM LLC | Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
C/O GCAM LLC | DOS Process Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2023-11-02 | Address | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2020-01-15 | 2023-11-02 | 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) |
2005-11-01 | 2019-07-29 | Address | 214 WEST 39TH ST., STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005704 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220223003475 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200115000317 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
191104061918 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190729000149 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
190607002009 | 2019-06-07 | BIENNIAL STATEMENT | 2017-11-01 |
071116000731 | 2007-11-16 | CERTIFICATE OF PUBLICATION | 2007-11-16 |
051101001013 | 2005-11-01 | ARTICLES OF ORGANIZATION | 2005-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State