Entity Name: | M.G. DIGITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Mar 2007 |
Business ALEI: | 0891510 |
Business address: | C/O CORPORATION SERVICE COMPANY 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, 19808 |
Mailing address: | 900 W. MAIN STREET, DOTHAN, AL, 36301 |
Office jurisdiction address: | 2711 CENTERVILLE RD STE 400, WILMINGTON, DE, 19808, |
Place of Formation: | DELAWARE |
Name | Role | Business address |
---|---|---|
MOVIE GALLERY US, LLC | Officer | 900 WEST MAIN ST., DOTHAN, AL, 36301, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010684872 | 2022-07-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010557766 | 2022-04-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010452384 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0003636798 | 2008-03-04 | No data | Annual Report | Annual Report | 2008 |
0003408767 | 2007-03-09 | No data | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website