MG NATURAL GAS CORP.

Name: | MG NATURAL GAS CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Aug 1993 (32 years ago) |
Business ID: | 600020 |
State of Incorporation: | TEXAS |
Principal Office Address: | 520 MADISON AVENUENEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ARTHUR TAYLOR | Director | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
THOMAS MCKEEVER | Director | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
W ARTHUR BENSON | Director | No data |
Name | Role | Address |
---|---|---|
ARTHUR TAYLOR | Secretary | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
MARCELO PARRA | Treasurer | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
MARCELO PARRA | Vice President | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
THOMAS MCKEEVER | President | C/O 520 MADISON AVE, NEW YORK, NY 10022 |
Name | Role |
---|---|
W ARTHUR BENSON | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-21 | Annual Report |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-04 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-05-01 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State