Name: | MLG PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 3486786 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 40 GEORGE STREET, GREEN ISLAND, NY, United States, 12183 |
Principal Address: | 20 RENAS DRIVE, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MORGAN | Chief Executive Officer | 100 BLEECKER, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GEORGE STREET, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-09 | 2025-02-13 | Address | 100 BLEECKER, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-08 | 2025-02-13 | Address | 40 GEORGE STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000932 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
090309002696 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070308000861 | 2007-03-08 | CERTIFICATE OF INCORPORATION | 2007-03-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State