Search icon

MBG EXPENSE MANAGEMENT, LLC

Headquarter

Company Details

Name: MBG EXPENSE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2006 (19 years ago)
Date of dissolution: 19 Nov 2015
Entity Number: 3386005
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of MBG EXPENSE MANAGEMENT, LLC, FLORIDA M07000000586 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MBG EXPENSE MANAGEMENT, LLC 401(K) PROFTI SHARING PLAN 2010 205381633 2010-10-12 MBG EXPENSE MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2128224400
Plan sponsor’s mailing address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503
Plan sponsor’s address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503

Plan administrator’s name and address

Administrator’s EIN 205381633
Plan administrator’s name MBG EXPENSE MANAGEMENT, LLC
Plan administrator’s address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503
Administrator’s telephone number 2128224400

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ROLANDO RIVERA
Valid signature Filed with authorized/valid electronic signature
MBG EXPENSE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2009 205381633 2010-06-15 MBG EXPENSE MANAGEMENT, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2128224400
Plan sponsor’s mailing address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503
Plan sponsor’s address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503

Plan administrator’s name and address

Administrator’s EIN 205381633
Plan administrator’s name MBG EXPENSE MANAGEMENT, LLC
Plan administrator’s address 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503
Administrator’s telephone number 2128224400

Number of participants as of the end of the plan year

Active participants 31
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 42
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ROLANDO RIVERA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-27 2013-10-01 Address 1 NORTH CASTLE DRIVE, 1A-61, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-08-04 2012-07-27 Address 3975 FAIR RIDGE DRIVE, STE 350 SOUTH, FAIRFAX, VA, 22033, USA (Type of address: Service of Process)
2006-07-10 2010-08-04 Address ATTN: THEODORE W. TASHLIK, 40 CUTTERMILL RD., STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151119000444 2015-11-19 ARTICLES OF DISSOLUTION 2015-11-19
140702006493 2014-07-02 BIENNIAL STATEMENT 2014-07-01
131001000877 2013-10-01 CERTIFICATE OF CHANGE 2013-10-01
120727006180 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100804002272 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080731002212 2008-07-31 BIENNIAL STATEMENT 2008-07-01
080619000080 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
060710000182 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State