Name: | THAI MAGIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1993 (32 years ago) |
Date of dissolution: | 26 Jan 2010 |
Entity Number: | 1777622 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 52 VANDERBILT AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 303 5TH AVE, STE 1002, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN BRISK | Chief Executive Officer | 1500 BAY ROAD, APT 742, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
LEON JACOBSON | DOS Process Agent | 52 VANDERBILT AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2003-12-04 | Address | 52 VANDERBILT AVE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-12-20 | 2003-12-04 | Address | 7 W 36TH ST / 8TH FL, NEW YORK, NY, 10018, 7159, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2003-12-04 | Address | 7 W 36TH ST / 8TH FL, NEW YORK, NY, 10018, 7159, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2001-12-20 | Address | 7 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2001-12-20 | Address | 7 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100126000326 | 2010-01-26 | CERTIFICATE OF DISSOLUTION | 2010-01-26 |
060125002204 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031204002627 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011220002053 | 2001-12-20 | BIENNIAL STATEMENT | 2001-12-01 |
000313002461 | 2000-03-13 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State