Name: | MTGA GAMING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 3551439 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2009-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-02 | 2009-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000321 | 2016-12-14 | CERTIFICATE OF TERMINATION | 2016-12-14 |
150812006057 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130801006093 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110815002192 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090713002373 | 2009-07-13 | BIENNIAL STATEMENT | 2009-08-01 |
090605000155 | 2009-06-05 | CERTIFICATE OF CHANGE | 2009-06-05 |
071109000035 | 2007-11-09 | CERTIFICATE OF PUBLICATION | 2007-11-09 |
070802000770 | 2007-08-02 | APPLICATION OF AUTHORITY | 2007-08-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State