Name: | MMG AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825478 |
ZIP code: | 10310 |
County: | New York |
Place of Formation: | New York |
Address: | 1145 Forest Avenue, Staten Island, NY, United States, 10310 |
Principal Address: | 1145 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. KLEIN | Chief Executive Officer | 1145 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
MARY DECKER | Agent | 92 FULTON ST., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL S. KLEIN | DOS Process Agent | 1145 Forest Avenue, Staten Island, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-03-10 | Address | 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2019-03-05 | 2021-03-03 | Address | 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2019-03-05 | 2023-03-10 | Address | 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2019-03-05 | Address | 32 BROADWAY, STE 1818, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000901 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210303061413 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060765 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301007162 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150824006048 | 2015-08-24 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State