Search icon

M.G.H. ENTERPRISES INC.

Company Details

Name: M.G.H. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1979 (46 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 531023
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 65 East 55th Street, 31st Floor, New York, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC J. ROWAN Chief Executive Officer 65 EAST 55TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-13 2020-10-29 Address PO BOX 333, 40200 MAIN RD., ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
2005-02-25 2020-02-12 Address 40200 MAIN RD, PO BOX 333, ORIENT, NY, 11957, USA (Type of address: Service of Process)
2005-02-25 2021-01-22 Address 40200 MAIN RD, PO BOX 333, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
2003-02-13 2009-01-13 Address PO BOX 333, 40200 MAIN RD., ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
1993-01-28 2005-02-25 Address 3 OLD PINE DR, MANHASSET, NY, 11957, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230914002769 2023-09-14 CERTIFICATE OF MERGER 2023-09-14
230109003165 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210122002004 2021-01-22 BIENNIAL STATEMENT 2021-01-01
201029060010 2020-10-29 BIENNIAL STATEMENT 2019-01-01
200212000246 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State