MAGIC CHEMICALS, INC.

Name: | MAGIC CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1990 (35 years ago) |
Entity Number: | 1454467 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEJENDRA BAWA | Chief Executive Officer | 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Chief Executive Officer) |
2016-08-08 | 2024-10-18 | Address | 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Service of Process) |
1998-06-02 | 2024-10-18 | Address | 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2016-08-08 | Address | 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018003180 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
160808000062 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
980602002204 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960715002313 | 1996-07-15 | BIENNIAL STATEMENT | 1996-06-01 |
C150127-5 | 1990-06-08 | CERTIFICATE OF INCORPORATION | 1990-06-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State