Name: | MAGELLAN INDUSTRIAL TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (39 years ago) |
Entity Number: | 1119309 |
ZIP code: | 06854 |
County: | New York |
Place of Formation: | New York |
Address: | 227 WILSON AVE, S NORWALK, CT, United States, 06854 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 WILSON AVE, S NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
NEIL FEINGOLD | Chief Executive Officer | 227 WILSON AVE, S NORWALK, CT, United States, 06854 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2006-11-06 | Address | 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Service of Process) |
1999-11-03 | 2006-11-06 | Address | 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2006-11-06 | Address | 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-11-16 | 1999-11-03 | Address | 350 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101124002126 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
061106002935 | 2006-11-06 | BIENNIAL STATEMENT | 2006-10-01 |
041115002139 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020923002177 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State