Search icon

MGAGE, LLC

Company Details

Name: MGAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2013 (11 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 4503505
ZIP code: 30338
County: New York
Place of Formation: Delaware
Address: 1040 crown pointe pkwy,, ste. 540, ATLANTA, GA, United States, 30338

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1040 crown pointe pkwy,, ste. 540, ATLANTA, GA, United States, 30338

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-31 2023-10-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 2023-10-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231011001192 2023-10-10 SURRENDER OF AUTHORITY 2023-10-10
230331000598 2023-03-31 BIENNIAL STATEMENT 2021-12-01
191202062784 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-66009 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66010 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2019-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MGAGE, LLC
Party Role:
Plaintiff
Party Name:
STANSBURY,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State