Search icon

DANCE MAGIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANCE MAGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1992 (33 years ago)
Date of dissolution: 23 Jul 2012
Entity Number: 1649050
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 11501 EVERGREEN CREEK LANE, LAS VEGAS, NV, United States, 89135
Address: 75 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GRETCHEN ROSELLI Agent 2050 E. MAIN ST. #13, CORTLANDT MANOR, NY, 10567

DOS Process Agent

Name Role Address
GRETCHEN ROSELLI DOS Process Agent 75 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
GRETCHEN ROSELLI Chief Executive Officer 11501 EVERGREEN CREEK LANE, LAS VEGAS, NV, United States, 89135

History

Start date End date Type Value
2008-08-28 2010-08-02 Address 313 OLD WEST POINT RD E, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2008-08-28 2010-08-02 Address 31 OLD WEST POINT RD E, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-08-28 Address 2050 E MAIN ST #13, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-08-02 Address 31 OLD WEST POINT RD E, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2001-08-08 2006-06-26 Address 2050 E. MAIN ST., #13, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120723000811 2012-07-23 CERTIFICATE OF DISSOLUTION 2012-07-23
120716006574 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100802002674 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080828003328 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060626002417 2006-06-26 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State