Search icon

MGNMRB, INC.

Company Details

Name: MGNMRB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279245
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 225 MARINA DRIVE, ST. SIMONS ISLAND, GA, United States, 31522

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES M. NORMAN Chief Executive Officer 150 ROYAL ASSEMBLY DRIVE, CHARLESTON, SC, United States, 29492

History

Start date End date Type Value
2019-01-28 2019-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-21 2020-08-17 Address P.O. BOX 20668, ST, SIMONS ISLAND, GA, 31522, USA (Type of address: Chief Executive Officer)
2012-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060228 2020-08-17 BIENNIAL STATEMENT 2020-08-01
190628000576 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
SR-61275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821006307 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160822006075 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140821006317 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120803000414 2012-08-03 APPLICATION OF AUTHORITY 2012-08-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State