THE MAGIC CONCEPT, INC.

Name: | THE MAGIC CONCEPT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1991 (34 years ago) |
Date of dissolution: | 24 Aug 2011 |
Entity Number: | 1555938 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 219 E 59TH ST, NEW YORK, NY, United States, 10022 |
Address: | 255 BROADWAY, STE 1620, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KORNGUT | DOS Process Agent | 255 BROADWAY, STE 1620, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
RICHARD MAHON | Chief Executive Officer | 219 E 59TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-18 | 2009-05-26 | Address | 44 SOUTH BAYLES AVENUE, P.O. BOX 348, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824000693 | 2011-08-24 | CERTIFICATE OF DISSOLUTION | 2011-08-24 |
090526002442 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
070621002351 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050901002295 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030529002763 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State