Search icon

MLG LEGACY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MLG LEGACY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302862
ZIP code: 10128
County: Kings
Place of Formation: Delaware
Address: 1732 1ST AVE, #22343, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
GREG CHISHOLM Chief Executive Officer 1732 1ST AVE, #22343, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MLG LEGACY HOLDINGS, INC. ATTN: GREG CHISHOLM DOS Process Agent 1732 1ST AVE, #22343, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
204056750
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-03 2019-06-24 Address 3 PARK AVE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-03 2019-06-24 Address 3 PARK AVE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-05-03 2019-06-24 Address 3 PARK AVE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-12-13 2013-05-03 Address 420 LEXINGTON STREET, SUITE 2820, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-12-13 2013-05-03 Address 420 LEXINGTON AVENUE, SUITE 2820, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060135 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190624060027 2019-06-24 BIENNIAL STATEMENT 2018-01-01
160203000480 2016-02-03 CERTIFICATE OF AMENDMENT 2016-02-03
140219002344 2014-02-19 BIENNIAL STATEMENT 2014-01-01
130503006062 2013-05-03 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State