MAGSOFT CORPORATION

Name: | MAGSOFT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1986 (40 years ago) |
Date of dissolution: | 12 Sep 2018 |
Entity Number: | 1057180 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1820 E BIG BEAVER RD, TROY, MI, United States, 48083 |
Address: | 2715 ROUTE 9, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R SCAPA | Chief Executive Officer | 1820 E BIG BEAVER RD, TROY, MI, United States, 48083 |
Name | Role | Address |
---|---|---|
MAGSOFT CORPORATION | DOS Process Agent | 2715 ROUTE 9, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-10 | 2018-02-01 | Address | 1 FAIRCHILD SQUARE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-12-03 | 2017-03-10 | Address | 1 FAIRCHILD SQUARE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-03-24 | 2017-03-10 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2017-03-10 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2010-12-03 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000895 | 2018-09-12 | CERTIFICATE OF MERGER | 2018-09-12 |
180201007003 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170310002028 | 2017-03-10 | BIENNIAL STATEMENT | 2016-02-01 |
101203000038 | 2010-12-03 | CERTIFICATE OF CHANGE | 2010-12-03 |
040129002510 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State