M G NEW YORK, INC.

Name: | M G NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1983 (42 years ago) |
Entity Number: | 875570 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLYSE GROS | Chief Executive Officer | 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2011-10-25 | Address | 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-29 | 2011-10-25 | Address | 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2011-10-25 | Address | 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-10-02 | 2005-11-29 | Address | 14 EAST 60TH ST STE 211, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-16 | 2005-11-29 | Address | 14 E 60TH ST, STE 211, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060278 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171023006118 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151027006128 | 2015-10-27 | BIENNIAL STATEMENT | 2015-10-01 |
131106002369 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111025002548 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State