Name: | MAGENTA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1579270 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 211 EAST 70TH STREET, APT. 24C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. LEE WATTENBERG | Chief Executive Officer | 211 EAST 70TH STREET, APT. 24C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O MARTIN H. SCHNEIDER | DOS Process Agent | 110 EAST 59TH STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-02 | 1993-02-17 | Address | 110 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1188536 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
931215002404 | 1993-12-15 | BIENNIAL STATEMENT | 1993-10-01 |
930217002449 | 1993-02-17 | BIENNIAL STATEMENT | 1992-10-01 |
911002000028 | 1991-10-02 | CERTIFICATE OF INCORPORATION | 1991-10-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State