MAGIC MOMENTS INTERNATIONAL, INC.
Headquarter
Name: | MAGIC MOMENTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671266 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 380 Rabro Drive, 380 Rabro Drive, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MAGIC MOMENTS INTERNATIONAL, INC. | DOS Process Agent | 380 Rabro Drive, 380 Rabro Drive, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JEFFREY BAKER | Chief Executive Officer | 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2023-09-19 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2016-01-21 | 2023-09-19 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2016-01-21 | 2020-10-01 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2009-05-07 | 2016-01-21 | Address | 400 OSER AVE STE 1100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001496 | 2023-09-19 | BIENNIAL STATEMENT | 2022-10-01 |
201001061805 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190805061115 | 2019-08-05 | BIENNIAL STATEMENT | 2018-10-01 |
161011006460 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
160121006154 | 2016-01-21 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State