MAGI DEVELOPMENT GROUP, INC.

Name: | MAGI DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2007 |
Entity Number: | 1365330 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE P ADRAGNA | Chief Executive Officer | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-08 | 2001-07-06 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1993-01-21 | 2001-07-06 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2001-07-06 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1991-11-18 | 1993-07-08 | Address | 4 LUMBER WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1989-06-29 | 1991-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070927000443 | 2007-09-27 | CERTIFICATE OF DISSOLUTION | 2007-09-27 |
050808002961 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030606002406 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010706002350 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990706002243 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State