Search icon

MG TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MG TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 900374
ZIP code: 10110
County: New York
Place of Formation: Delaware
Address: 500 FIFTH AVE SUITE 1815, NEW YORK, NY, United States, 10110
Principal Address: MG TECHNOLOGIES INC., 500 MADISON AVENUE_STE 1815, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
SUSAN M MURPHY DOS Process Agent 500 FIFTH AVE SUITE 1815, NEW YORK, NY, United States, 10110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUSAN M MURPHY Chief Executive Officer 500 MADISON AVENUE, SUITE 1815, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2002-03-13 2006-03-22 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, 4213, USA (Type of address: Service of Process)
2002-03-13 2006-03-22 Address MG TECHNOLOGIES INC., 520 MADISON AVENUE, NEW YORK, NY, 10022, 4213, USA (Type of address: Principal Executive Office)
2002-03-13 2006-03-22 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, 4213, USA (Type of address: Chief Executive Officer)
1998-03-27 2002-03-13 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-04-27 1998-03-27 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100415000134 2010-04-15 CERTIFICATE OF TERMINATION 2010-04-15
100415000127 2010-04-15 CERTIFICATE OF AMENDMENT 2010-04-15
060322002397 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040322002766 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020313002736 2002-03-13 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State