Search icon

MAGNA METROPOLITAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNA METROPOLITAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265593
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005
Principal Address: C/O BURGOS & VAN BROWNE LAW FIRM, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C/O BURGOS & VAN BROWNE LAW FIRM DOS Process Agent 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CARLOS EDUARDO GONZALEZ LAW GROUP PLLC Agent C/O BURGOS 7 ASSOCIATES LAW, 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAFAEL ANTAKLY Chief Executive Officer C/O BURGOS & VAN BROWNE LAW FIRM, 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-18 2024-03-18 Address C/O BURGOS & ASSOCIATES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address C/O BURGOS & VAN BROWNE LAW FIRM, 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-12-10 2024-03-18 Address C/O BURGOS & ASSOCIATES, 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-05-31 2024-03-18 Address C/O BURGOS 7 ASSOCIATES LAW, 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2024-03-18 Address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003951 2024-03-18 BIENNIAL STATEMENT 2024-03-18
191210002022 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
190531000380 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
180501006043 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513007203 2016-05-13 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State