Name: | M GROUP MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4772582 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 345 West 86th St, Ste 101, NEW YORK, NY, United States, 10024 |
Principal Address: | 345 West 86th St, ste 101, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M GROUP MANAGEMENT CORP | DOS Process Agent | 345 West 86th St, Ste 101, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JUAN C MARTINEZ | Chief Executive Officer | 345 WEST 86TH ST, STE 101, NEW YORK, NY, United States, 10024 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025125B61 | 2025-05-05 | 2025-06-28 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 90 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025125B62 | 2025-05-05 | 2025-06-28 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 90 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025125B59 | 2025-05-05 | 2025-06-28 | PLACE MATERIAL ON STREET | EAST 90 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025125B60 | 2025-05-05 | 2025-06-28 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 90 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025125B63 | 2025-05-05 | 2025-06-03 | PLACE MATERIAL ON STREET | 6 AVENUE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 345 WEST 86TH ST, STE 101, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003745 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221213000970 | 2022-12-13 | BIENNIAL STATEMENT | 2021-06-01 |
160429000512 | 2016-04-29 | CERTIFICATE OF CHANGE | 2016-04-29 |
150610010368 | 2015-06-10 | CERTIFICATE OF INCORPORATION | 2015-06-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State