Name: | MNG CONSULTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2013 (12 years ago) |
Entity Number: | 4353387 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9728 3RD AVE STE 208, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MNG CONSULTING INC | DOS Process Agent | 9728 3RD AVE STE 208, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MARINA GOLTYAPIN | Chief Executive Officer | 9728 3RD AVE STE 208, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 9728 3RD AVE STE 208, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2023-08-10 | Address | 9728 3RD AVE STE 208, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2023-08-10 | Address | 9728 3RD AVE STE 208, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-12-22 | 2017-01-06 | Address | 7304 5TH AVE STE 288, BROOKLYN, NY, 11209, 2604, USA (Type of address: Chief Executive Officer) |
2015-12-22 | 2017-01-06 | Address | 7304 5TH AVE STE 288, BROOKLYN, NY, 11209, 2604, USA (Type of address: Principal Executive Office) |
2013-01-30 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-30 | 2017-01-06 | Address | 7304 5TH AVE STE 288, BROOKLYN, NY, 11209, 2604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003487 | 2023-08-10 | BIENNIAL STATEMENT | 2023-01-01 |
210830002516 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
200116060508 | 2020-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170106006792 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
151222006216 | 2015-12-22 | BIENNIAL STATEMENT | 2015-01-01 |
130130001004 | 2013-01-30 | CERTIFICATE OF INCORPORATION | 2013-01-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State