Search icon

M&G SHOP GROUP INC

Company Details

Name: M&G SHOP GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104829
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8505 4 AVE STO, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8505 4 AVE STO, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
110609000641 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-24 No data 8505 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173470 CL VIO INVOICED 2012-03-23 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607874 Trademark 2016-10-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-07
Termination Date 2016-10-18
Section 1051
Status Terminated

Parties

Name SREAM, INC
Role Plaintiff
Name M&G SHOP GROUP INC
Role Defendant
1605629 Trademark 2016-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-07
Termination Date 2017-06-16
Section 1125
Status Terminated

Parties

Name SREAM INC.
Role Plaintiff
Name M&G SHOP GROUP INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State