Search icon

MGM GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MGM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277745
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 617 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR KRIKHELI Chief Executive Officer 617 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MGM GROUP, INC. DOS Process Agent 617 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2108196-DCA Active Business 2022-08-17 2024-12-31
2092873-DCA Inactive Business 2019-12-11 2024-06-30
2092583-DCA Inactive Business 2019-11-27 2020-12-31

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 617 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010004009 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221010001133 2022-10-10 BIENNIAL STATEMENT 2022-07-01
210728002189 2021-07-28 BIENNIAL STATEMENT 2021-07-28
180725006255 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160825006174 2016-08-25 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571719 LL VIO INVOICED 2022-12-23 175 LL - License Violation
3571508 RENEWAL INVOICED 2022-12-22 340 Electronics Store Renewal
3561574 TS VIO CREDITED 2022-12-02 400 TS - State Fines (Tobacco)
3561577 OL VIO CREDITED 2022-12-02 4000 OL - Other Violation
3561575 TP VIO CREDITED 2022-12-02 300 TP - Tobacco Fine Violation
3561576 PL VIO CREDITED 2022-12-02 500 PL - Padlock Violation
3561578 SS VIO CREDITED 2022-12-02 250 SS - State Surcharge (Tobacco)
3492177 PL VIO INVOICED 2022-08-30 75 PL - Padlock Violation
3491639 PL VIO CREDITED 2022-08-29 500 PL - Padlock Violation
3489479 SS VIO CREDITED 2022-08-22 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-16 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data No data No data
2022-08-16 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data No data No data
2022-08-16 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2022-08-16 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data
2022-08-16 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2022-08-16 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data

Trademarks Section

Serial Number:
86205205
Mark:
ROMANOFF RESTAURANT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-02-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROMANOFF RESTAURANT

Goods And Services

For:
Restaurant and catering services
First Use:
2013-07-25
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State