Search icon

MAGNATECH BUSINESS SYSTEMS, INC.

Company Details

Name: MAGNATECH BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275612
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 132 WASHINGTON AVE., 132 WASHINGTON AVE, PLAINVIEW, NY, United States, 11803
Principal Address: C/O JOSEPH M. CHASAN, 132 WASHINGTON AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGNATECH BUSINESS SYSTEMS, INC. DOS Process Agent 132 WASHINGTON AVE., 132 WASHINGTON AVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
IVY CHASAN Chief Executive Officer 132 WASHINGTON AVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2016-07-01 2020-07-07 Address C/O JOSEPH M. CHASAN, 132 WASHINGTON AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-07-21 2016-07-01 Address 535 S BROADWAY / #215-B, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-06-22 2016-07-01 Address C/O JOSEPH M. CHASAN, 535 S BROADWAY / #215-B, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-06-22 2010-07-21 Address 535 S BROADWAY / #215-B, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-06-22 2016-07-01 Address C/O JOSEPH M. CHASAN, 535 S BROADWAY / #215-B, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200707060996 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006731 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006806 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006394 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006231 2012-07-09 BIENNIAL STATEMENT 2012-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State