Search icon

MIG CAPITAL MANAGEMENT, INC.

Branch

Company Details

Name: MIG CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Branch of: MIG CAPITAL MANAGEMENT, INC., Florida (Company Number P09000075026)
Entity Number: 3889350
ZIP code: 33615
County: Queens
Place of Formation: Florida
Address: 5811 MEMORIAL HWY SUITE 207, TAMPA, FL, United States, 33615

Contact Details

Phone +1 732-682-7151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5811 MEMORIAL HWY SUITE 207, TAMPA, FL, United States, 33615

Licenses

Number Status Type Date End date
1334750-DCA Inactive Business 2009-09-30 2013-01-31

Filings

Filing Number Date Filed Type Effective Date
DP-2179828 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
091215000746 2009-12-15 APPLICATION OF AUTHORITY 2009-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
997066 RENEWAL INVOICED 2010-12-22 150 Debt Collection Agency Renewal Fee
978152 LICENSE INVOICED 2009-09-30 113 Debt Collection License Fee
978153 CNV_TFEE INVOICED 2009-09-30 2.259999990463257 WT and WH - Transaction Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200282 Consumer Credit 2012-04-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-05
Termination Date 2013-03-22
Section 1692
Status Terminated

Parties

Name SIENKIEWICZ
Role Plaintiff
Name MIG CAPITAL MANAGEMENT, INC.
Role Defendant
1102642 Other Statutory Actions 2011-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-19
Termination Date 2011-09-21
Section 1692
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name MIG CAPITAL MANAGEMENT, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State