Name: | MAGICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 1998 |
Entity Number: | 1595221 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 57TH STREET, SUITE 801, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAESTRELLI EMILIA | DOS Process Agent | 50 WEST 57TH STREET, SUITE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAESTRELLI EMILIA | Chief Executive Officer | 50 WEST 57TH STREET, SUITE 801, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-10 | 1994-03-01 | Address | 9 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980924000468 | 1998-09-24 | CERTIFICATE OF DISSOLUTION | 1998-09-24 |
971208002084 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
940301002145 | 1994-03-01 | BIENNIAL STATEMENT | 1993-12-01 |
911210000278 | 1991-12-10 | CERTIFICATE OF INCORPORATION | 1991-12-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State