Search icon

MPGD CORP

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETTRINA CLARKE Chief Executive Officer 270 MARTESE ST, BROOKLYN, NY, United States, 11226

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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