-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
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