Name: | MGS 782 LEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 633019 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 576 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEFANO MARAOLO | Chief Executive Officer | 576 5TH AVE., SUITE 1102, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 2000-06-19 | Address | 18 PIN OAK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1980-06-12 | 1993-07-14 | Address | 782 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713816 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000619002417 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
960708002134 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
930714002193 | 1993-07-14 | BIENNIAL STATEMENT | 1993-06-01 |
930526000332 | 1993-05-26 | CERTIFICATE OF MERGER | 1993-05-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State