Name: | MGF SOURCING US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2011 (13 years ago) |
Entity Number: | 4158864 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222002439 | 2022-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-22 |
SR-58874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140827000295 | 2014-08-27 | CERTIFICATE OF AMENDMENT | 2014-08-27 |
131108002159 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111223000187 | 2011-12-23 | CERTIFICATE OF PUBLICATION | 2011-12-23 |
111027000826 | 2011-10-27 | APPLICATION OF AUTHORITY | 2011-10-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State