Search icon

MGM SOLUTIONS, INC.

Company Details

Name: MGM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3700865
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 174 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 1274 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHIRIAC Chief Executive Officer 1274 FLUSHING AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2008-07-25 2010-07-26 Address 24A WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726002342 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080725000549 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201214 Employee Retirement Income Security Act (ERISA) 2012-02-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-16
Termination Date 2012-08-10
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name MGM SOLUTIONS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State