MLG VENTURES INC
| Name: | MLG VENTURES INC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 24 Jul 2015 (10 years ago) |
| Entity Number: | 4794405 |
| ZIP code: | 07601 |
| County: | Kings |
| Place of Formation: | New York |
| Address: | 110 South Newman Street, Hackensack, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MLG VENTURES INC | DOS Process Agent | 110 South Newman Street, Hackensack, NJ, United States, 07601 |
| Name | Role | Address |
|---|---|---|
| ABRAHAM GITLER | Chief Executive Officer | 4209 NE 75TH STREET, SEATTLE, WA, United States, 98115 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2025-01-23 | 2025-01-23 | Address | 4209 NE 75TH STREET, SEATTLE, WA, 98115, USA (Type of address: Chief Executive Officer) |
| 2025-01-23 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2015-07-24 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2015-07-24 | 2025-01-23 | Address | 478 ALBANY AVE SUITE 35, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250123001657 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
| 211001000942 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
| 150724010020 | 2015-07-24 | CERTIFICATE OF INCORPORATION | 2015-07-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State