Search icon

MGCU HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MGCU HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2022 (3 years ago)
Entity Number: 6599784
ZIP code: 12206
County: New York
Place of Formation: Delaware
Foreign Legal Name: MGCU HOLDINGS, INC.
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 2187 Atlantic Street Suite 503, Stamford, CT, United States, 06902

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
TAYLOR RETTIG Chief Executive Officer 2187 ATLANTIC STREET SUITE 503, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2187 ATLANTIC STREET SUITE 503, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-05-02 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2024-09-24 2025-05-02 Address 2187 ATLANTIC STREET SUITE 503, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-05-02 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-20 2024-09-24 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000636 2025-05-01 AMENDMENT TO BIENNIAL STATEMENT 2025-05-01
240924000865 2024-09-24 BIENNIAL STATEMENT 2024-09-24
231220000656 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
221108000322 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
220928001801 2022-09-27 APPLICATION OF AUTHORITY 2022-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State