MGC MORTGAGE, INC.

Name: | MGC MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2012 (13 years ago) |
Entity Number: | 4191063 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7195 DALLAS PARKWAY, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRENT LUNDBERG | Chief Executive Officer | 7195 DALLAS PARKWAY, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 7195 DALLAS PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2022-01-24 | Address | 7195 DALLAS PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-01-02 | Address | 7195 DALLAS PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-01 | 2022-01-24 | Address | 7195 DALLAS PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007788 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220124002321 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
210901004064 | 2021-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-31 |
200121002000 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59607 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State