MAGNUM AUTOMOTIVE, INC.

Name: | MAGNUM AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1988 (37 years ago) |
Entity Number: | 1246745 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-27 57 Street, Woodside, NY, United States, 11377 |
Principal Address: | 145-12 23RD AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE ALBANESE | Chief Executive Officer | 37-27 57TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MAGNUM AUTOMOTIVE, INC. | DOS Process Agent | 37-27 57 Street, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-13 | 2024-07-13 | Address | 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-07-13 | Address | 37-27 57 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-02-29 | 2020-03-04 | Address | 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-02-29 | 2024-07-13 | Address | 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2008-02-29 | Address | 57-04 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240713000111 | 2024-07-13 | BIENNIAL STATEMENT | 2024-07-13 |
200304061494 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160321006213 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140311006716 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120424002148 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State