Name: | MULTI-MAGIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1986 (39 years ago) |
Entity Number: | 1089143 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 43 NICHOLS STREET, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 17087 HOWARD ROAD, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNEDY AND SCHUM | DOS Process Agent | 43 NICHOLS STREET, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
DOUGLAS B GREEN | Chief Executive Officer | 17087 HOWARD ROAD, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2010-07-08 | Address | 17087 HOWARD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2010-07-08 | Address | 17087 HOWARD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2006-05-25 | Address | 17087 HOWARD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2004-08-09 | 2010-07-08 | Address | 43 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2004-08-09 | 2006-05-25 | Address | 17087 HOWARD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615006088 | 2018-06-15 | BIENNIAL STATEMENT | 2018-06-01 |
160718006159 | 2016-07-18 | BIENNIAL STATEMENT | 2016-06-01 |
120607006184 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100708002723 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080612002747 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State