Name: | MAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553773 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 20 EASTLAKE RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK A. GOLDBERG | DOS Process Agent | 20 EASTLAKE RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MARK GOLDBERG | Chief Executive Officer | 20 EASTLAKE RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2013-06-13 | Address | 31 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2007-08-02 | 2013-06-13 | Address | 31 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2013-06-13 | Address | 31 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-08-02 | Address | 2488 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2003-06-11 | Address | 1 CHURCHILL DR, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623006130 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150601006810 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006163 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110719002000 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090707002520 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State