PAPER MAGIC GROUP, INC.

Name: | PAPER MAGIC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1990 (35 years ago) |
Entity Number: | 1449856 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 54 GLNMAURA NATIONAL BLVD, MOOSIC, PA, United States, 18507 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MUNYAN | Chief Executive Officer | 450 PLYMOUTH ROAD, SUITE 300, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2016-05-16 | Address | 1845 WALNUT ST / SUITE 800, PHILADELPHIA, PA, 19103, 4755, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2008-06-27 | Address | 1845 WALNUT ST / SUITE 800, PHILADELPHIA, PA, 19103, 4755, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2012-07-13 | Address | 401 ADAMS AVE, SCRANTON, PA, 18510, 2025, USA (Type of address: Principal Executive Office) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180510006313 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160516006473 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140528006126 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State