Entity Number 2428597
Status Inactive
NameMGNH, INC.
CountyJefferson
Date of registration 14 Oct 1999 (25 years ago) 14 Oct 1999
Date of dissolution 27 Apr 2011 27 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449
Address ZIP code 12449
Principal Address 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449
Principal Address ZIP code 12449
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449
GARY SAZER
Chief Executive Officer
24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449
2003-10-17
2009-10-27
Address
24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2003-10-17
2009-10-27
Address
24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)
2003-06-09
2007-10-26
Address
24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2001-12-17
2003-10-17
Address
1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-12-17
2003-10-17
Address
1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-10-14
2003-06-09
Address
ONE LINDEN PLACE / SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
DP-1992370
2011-04-27
DISSOLUTION BY PROCLAMATION
2011-04-27
091027002985
2009-10-27
BIENNIAL STATEMENT
2009-10-01
071026002129
2007-10-26
BIENNIAL STATEMENT
2007-10-01
051208003490
2005-12-08
BIENNIAL STATEMENT
2005-10-01
031017002457
2003-10-17
BIENNIAL STATEMENT
2003-10-01
030609000780
2003-06-09
CERTIFICATE OF CHANGE
2003-06-09
011217002470
2001-12-17
BIENNIAL STATEMENT
2001-10-01
991014000081
1999-10-14
CERTIFICATE OF INCORPORATION
1999-10-14
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts