Entity Name: | MPG CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 1979 (45 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 844551 |
FEI/EIN Number |
132633722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY., 10016 |
Mail Address: | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY., 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GLADSTEIN, JEROME | Vice President | 29 MEADOWLARK RD., PORTCHESTER, NY |
GLADSTEIN, JEROME | Director | 29 MEADOWLARK RD., PORTCHESTER, NY |
PULVER, HOWARD | Director | 111 BEACH ROAD, KINGS POINT, NY |
GOLDMAN, STUART | Vice President | 1185 PARK AVENUE, NEW YORK, NY |
RETT, DONALD A., ATTORNEY AT LAW | Agent | 300 LEWIS STATE BANK BLDG., TALLAHASSEE, FL, 32308 |
PEDONE, ANTHONY | President | 8 LAUB POND RD., GREENWICH, CT |
PEDONE, ANTHONY | Director | 8 LAUB POND RD., GREENWICH, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-03 | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY. 10016 | - |
CHANGE OF MAILING ADDRESS | 1987-03-03 | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY. 10016 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State