Name: | MG WHOLESALE DISTRIBUTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2009 (15 years ago) |
Entity Number: | 3886937 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 the tideway, Manhasset, NY, United States, 11030 |
Principal Address: | 5671 49TH PLACE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MING CHIU CHEUNG | DOS Process Agent | 200 the tideway, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MING CHIU CHEUNG | Chief Executive Officer | 5671 49TH PLACE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 5671 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 24 DOGLEG LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001520 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221128002944 | 2022-11-28 | BIENNIAL STATEMENT | 2021-12-01 |
170725006113 | 2017-07-25 | BIENNIAL STATEMENT | 2015-12-01 |
150819000557 | 2015-08-19 | CERTIFICATE OF CHANGE | 2015-08-19 |
120306002907 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State