Search icon

MGH MANAGEMENT LLC

Company Details

Name: MGH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3445013
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: PO BOX 659, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 659, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2006-12-07 2011-02-22 Address 46 MAIN STREET, SUITE 335, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-12-04 2006-12-07 Address 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208007085 2014-12-08 BIENNIAL STATEMENT 2014-12-01
110222002140 2011-02-22 BIENNIAL STATEMENT 2010-12-01
081120002261 2008-11-20 BIENNIAL STATEMENT 2008-12-01
070427000397 2007-04-27 CERTIFICATE OF PUBLICATION 2007-04-27
061207000027 2006-12-07 CERTIFICATE OF CHANGE 2006-12-07
061204000789 2006-12-04 ARTICLES OF ORGANIZATION 2006-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400050 Fair Labor Standards Act 2014-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-06
Termination Date 2015-01-20
Date Issue Joined 2014-05-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name BRUNO
Role Plaintiff
Name MGH MANAGEMENT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State