Search icon

MGO INC.

Company Details

Name: MGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2015 (10 years ago)
Date of dissolution: 26 Sep 2018
Entity Number: 4802612
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1574A W 5TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MGO INC. DOS Process Agent 1574A W 5TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MEI XIAO LIANG Chief Executive Officer 1574A W 5TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2015-08-10 2017-08-03 Address 1835 66TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926000137 2018-09-26 CERTIFICATE OF DISSOLUTION 2018-09-26
170803007286 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150810010395 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347691040 0214700 2024-08-13 190 BLYDENBURG RD, ISLANDIA, NY, 11749
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-08-13
Emphasis N: RCS-NEP, P: RCS-NEP

Date of last update: 25 Mar 2025

Sources: New York Secretary of State