MAGNACOUSTICS, INC.

Name: | MAGNACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1989 (36 years ago) |
Entity Number: | 1341902 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1995 Park St, ATLANTIC BCH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA LEDERER | DOS Process Agent | 1995 Park St, ATLANTIC BCH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
MARTIN LYDON | Chief Executive Officer | 1995 PARK ST, ATLANTIC BCH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 200 GRANADA ST, ATLANTIC BCH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 1995 PARK ST, ATLANTIC BCH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2019-08-21 | 2023-04-03 | Address | 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2012-09-26 | 2023-04-03 | Address | 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000746 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220221000180 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190821002044 | 2019-08-21 | BIENNIAL STATEMENT | 2019-04-01 |
120926000761 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
B763206-4 | 1989-04-06 | CERTIFICATE OF INCORPORATION | 1989-04-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State