Mgen Services Corp. Overview
Mgen Services Corp. filed as a Foreign Business Corporation in the State of New York on Friday, May 3, 2002 and is approximately twenty-two years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mgen Services Corp.
Network Visualizer
Advertisements
Key People
Who own Mgen Services Corp.
Name | |
---|---|
Dennis Crowley |
Chief Executive Officer
President
CEO
|
John Crowley |
President
CEO
|
D. John Crowley |
President
|
Edward J. Dewey 3 |
CEO
Director
|
Anthony J. Park 108 |
CFO
Director
Chief Financial Officer
|
Daniel K. Murphy 99 |
Treasurer
Secretary
Vice President
Senior Vice President
|
Patrick C. Farenga 57 |
Treasurer
Secretary
Vice President
|
Michael L. Gravelle 179 |
Secretary
Vice President
Executive Vice President
|
Raymond R. Quirk 128 |
Director
|
Todd C. Johnson 98 |
Secretary
Vice President
|
Ingrid Galyan |
Secretary
|
Richard L. Cox 109 |
Senior Vp
|
Madeline G M A Lovejoy 57 |
Vice President
|
Showing 8 records out of 13
Known Addresses for Mgen Services Corp.
Corporate Filings for Mgen Services Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000002361 |
Date Filed: | Monday, May 6, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800080603 |
Date Filed: | Monday, April 29, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02337606 |
Date Filed: | Wednesday, March 28, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10879-2002 |
Date Filed: | Tuesday, April 30, 2002 |
Date Expired: | Tuesday, July 28, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2762568 |
Date Filed: | Friday, May 3, 2002 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/29/2002 | Application for Certificate of Authority | ||
4/30/2002 | Foreign Qualification | ||
5/3/2002 | Name History/Actual | Mgen Services Corp. | |
6/5/2002 | Annual List | ||
12/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
9/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/18/2006 | Annual List | ||
6/15/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/17/2007 | Change of Registered Agent/Office | ||
4/30/2007 | Annual List | ||
5/8/2007 | Amended List | ||
5/23/2007 | Change of Registered Agent/Office | ||
5/23/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
4/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/1/2011 | Annual List | ||
3/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/24/2015 | Annual List | ||
7/27/2015 | Withdrawal | ||
12/31/2015 | Public Information Report (PIR) | ||
6/15/2016 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Mgen Services Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Mgen Services Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
17911 Von Karman Ave Irvine, CA 92614
601 Riverside Ave Jacksonville, FL 32204
2510 Red Hill Ave Santa Ana, CA 92705
3210 El Camino Real Irvine, CA 92602
These addresses are known to be associated with Mgen Services Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records