MGID, INC

Name: | MGID, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2010 (15 years ago) |
Entity Number: | 4026115 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1149 3RD STREET, STE 210, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KORSUNSKY | Chief Executive Officer | 1149 3RD STREET, STE 210, SANTA MONICA, CA, United States, 90403 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-24 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-21 | 2020-12-24 | Address | 7709 SANTA MONICA BLVD, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2014-03-21 | Address | 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2014-03-21 | Address | 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929007449 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201224060177 | 2020-12-24 | BIENNIAL STATEMENT | 2020-12-01 |
SR-102346 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140321002449 | 2014-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
130506007417 | 2013-05-06 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State