Name: | MG ASSOCIATES OF NNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2007 (18 years ago) |
Entity Number: | 3475729 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 24697 PERCH LAKE RD, WATERTOWN, NY, United States, 13601 |
Principal Address: | 23655 WHITE ROAD, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MG ASSOCIATES OF NNY, INC. | DOS Process Agent | 24697 PERCH LAKE RD, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MICHAEL L GOODWIN | Chief Executive Officer | 24697 PERCH LAKE ROAD, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-12 | 2025-04-12 | Address | 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2025-04-12 | Address | 24697 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2013-03-29 | 2025-04-12 | Address | 24697 PERCH LAKE RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2011-03-09 | 2013-03-29 | Address | PO BOX 717, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2011-03-09 | 2021-02-17 | Address | PO BOX 717, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-04-17 | 2011-03-09 | Address | 23655 WHITE RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-04-17 | 2011-03-09 | Address | 23655 WHITE RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2025-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-12 | 2011-03-09 | Address | PO BOX 717, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250412000243 | 2025-04-12 | BIENNIAL STATEMENT | 2025-04-12 |
210217060114 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
130329006109 | 2013-03-29 | BIENNIAL STATEMENT | 2013-02-01 |
110309002035 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090417002700 | 2009-04-17 | BIENNIAL STATEMENT | 2009-02-01 |
070212000725 | 2007-02-12 | CERTIFICATE OF INCORPORATION | 2007-02-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State