Name: | MPGD CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2007 (18 years ago) |
Entity Number: | 3540457 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 270 MARTESE ST, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 718-947-1250
Phone +1 347-623-6897
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETTRINA CLARKE | Chief Executive Officer | 270 MARTESE ST, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2038754-DCA | Inactive | Business | 2016-06-07 | 2017-07-31 |
2038557-DCA | Inactive | Business | 2016-06-02 | 2018-06-30 |
1284558-DCA | Inactive | Business | 2012-05-24 | 2013-06-30 |
1265852-DCA | Inactive | Business | 2007-08-27 | 2008-12-31 |
1263905-DCA | Inactive | Business | 2007-08-10 | 2008-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 270 MARTESE ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-13 | 2024-12-30 | Address | 270 MARTESE ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2007-07-09 | 2012-10-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-09 | 2012-09-21 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019480 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
SR-95186 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150702006786 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130716006365 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
121019000508 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120921001107 | 2012-09-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-21 |
111013002536 | 2011-10-13 | BIENNIAL STATEMENT | 2011-07-01 |
070709000151 | 2007-07-09 | CERTIFICATE OF INCORPORATION | 2007-07-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-23 | No data | 1430 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-03-08 | No data | 1430 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2374418 | RENEWAL | INVOICED | 2016-06-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2358408 | DCA-SUS | CREDITED | 2016-06-03 | 75 | Suspense Account |
2357178 | FINGERPRINT | CREDITED | 2016-06-02 | 75 | Fingerprint Fee |
2357714 | DCA-SUS | CREDITED | 2016-06-02 | 75 | Suspense Account |
2357134 | FINGERPRINT | CREDITED | 2016-06-02 | 75 | Fingerprint Fee |
2357135 | LICENSE | INVOICED | 2016-06-02 | 255 | Secondhand Dealer General License Fee |
2353247 | LICENSE | INVOICED | 2016-05-25 | 85 | Electronic & Home Appliance Service Dealer License Fee |
2353246 | FINGERPRINT | CREDITED | 2016-05-25 | 75 | Fingerprint Fee |
1121036 | CNV_TFEE | INVOICED | 2012-05-24 | 6.849999904632568 | WT and WH - Transaction Fee |
1121035 | TRUSTFUNDHIC | INVOICED | 2012-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State