Search icon

MBG EXPENSE MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
M07000000586
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
205381633
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State