Search icon

MG EDITIONS, INC.

Company Details

Name: MG EDITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904924
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2109 BORDEN AVE, FLOOR 7, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAGDA MONTEAGUDO Chief Executive Officer 2109 BORDEN AVE, FLOOR 7, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2109 BORDEN AVE, FLOOR 7, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-03-30 2016-03-29 Address PIXIE MARKET, 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-03-30 2016-03-29 Address 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2012-03-30 2016-03-28 Address 100 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-01-27 2012-03-30 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160329006193 2016-03-29 BIENNIAL STATEMENT 2016-01-01
160328000102 2016-03-28 CERTIFICATE OF CHANGE 2016-03-28
140305002144 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120330002596 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100127000423 2010-01-27 CERTIFICATE OF INCORPORATION 2010-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500027 Copyright 2015-01-05 settled
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-05
Termination Date 2015-06-29
Date Issue Joined 2015-01-20
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.
Role Plaintiff
Name MG EDITIONS, INC.
Role Defendant
Name TRANSERVICE LEASE CORPRATION,
Role Plaintiff
Name NAVISTAR, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State