Search icon

MAGICO, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAESTRELLI EMILIA DOS Process Agent 50 WEST 57TH STREET, SUITE 801, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAESTRELLI EMILIA Chief Executive Officer 50 WEST 57TH STREET, SUITE 801, NEW YORK, NY, United States, 10019

History

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)

Filings

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