MBG EXPENSE MANAGEMENT, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State