D. MAGNAN & CO., INC.
Headquarter
Name: | D. MAGNAN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1959 (66 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 121053 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 CORTLANDT ST., MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 32 CORTLANDT ST., MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 7200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 CORTLANDT ST., MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MICHAEL MAGNAN | Chief Executive Officer | 32 CORTLANDT STREET, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-16 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 9343, Par value: 0 |
2009-07-15 | 2023-08-22 | Address | 32 CORTLANDT STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2009-07-15 | Address | 4 HILLTOP RD., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1986-12-26 | 1986-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 9343, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822000743 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
190701060627 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007040 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006265 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709007030 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State