Search icon

MR. G. OPERATING CO. INC.

Company Details

Name: MR. G. OPERATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1981 (44 years ago)
Date of dissolution: 25 Aug 2003
Entity Number: 671288
ZIP code: M4T2S-3
County: Westchester
Place of Formation: New York
Address: 22 ST.CLAIR AVE EAST, SUITE 1604, TORONTO ONTARIO, Canada, M4T2S-3
Principal Address: 262 AVENUE ROAD, TORONTO, ONTARIO, Canada, M4V-2G7

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. GREEN JEANS DOS Process Agent 22 ST.CLAIR AVE EAST, SUITE 1604, TORONTO ONTARIO, Canada, M4T2S-3

Chief Executive Officer

Name Role Address
MAURY KALEN Chief Executive Officer 262 AVENUE ROAD, TORONTO, ONTARIO, Canada, M4V-2G7

History

Start date End date Type Value
1993-04-08 2001-03-01 Address 100 MAIN STREET, GALLERIA OF WHITE PLAINS, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1981-01-02 1993-04-08 Address MARK D. LEBOW, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030825000276 2003-08-25 CERTIFICATE OF DISSOLUTION 2003-08-25
010301002600 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990223002456 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970521002586 1997-05-21 BIENNIAL STATEMENT 1997-01-01
940222002365 1994-02-22 BIENNIAL STATEMENT 1994-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State