Search icon

MG SP, INC.

Company Details

Name: MG SP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4478003
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 WEST GE PATTERSON, STE. 101, MEMPHIS, TN, United States, 38103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN E. NEARN III Chief Executive Officer 2 WEST GE PATTERSON, STE. 101, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2013-10-25 2019-01-28 Address 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2242015 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151030006159 2015-10-30 BIENNIAL STATEMENT 2015-10-01
131025000358 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State