Entity Name: | MG REFINING AND MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Aug 1988 (36 years ago) |
Date of dissolution: | 04 Nov 1996 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Nov 1996 (28 years ago) |
Document Number: | P20632 |
FEI/EIN Number | 13-3039234 |
Address: | 520 MADISON AVE., NEW YORK, NY 10022 |
Mail Address: | 520 MADISON AVE.,, NEW YORK, NY 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACKENZIE, DAVID | President | %520 MADISON AVE., NEW YORK, N.Y. 10022 |
Name | Role | Address |
---|---|---|
MCKEEVER, THOMAS | Director | C/O 520 MADISON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
WILLIAM MCCARTER | Assistant Vice President | C/O 520 MADISON AVENUE, NEW YORK, N.Y. 10022 |
Name | Role | Address |
---|---|---|
ARTHUR TAYLOR | Secretary | %520 MADISON AVE., NEW YORK, N.Y. 10022 |
Name | Role | Address |
---|---|---|
MARCELO PARRA | Treasurer | %520 MADISON AVE., NEW YORK, N.Y. 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-04 | 520 MADISON AVE., NEW YORK, NY 10022 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State