MAGNIFICAT CORPORATION

Name: | MAGNIFICAT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1994 (31 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1853124 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 321 93RD STREET / #1R, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D LAHAGE | Chief Executive Officer | 321 93RD STREET / #1R, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 93RD STREET / #1R, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-24 | 2011-01-07 | Address | 321 93RD STREET, #1R, BROOKLYN, NY, 11209, 6918, USA (Type of address: Service of Process) |
2006-08-30 | 2011-01-07 | Address | NONE, NONE, NONE, NY, 11218, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2011-01-07 | Address | 1315 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2006-08-30 | Address | 1315 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2009-03-24 | Address | 1315 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000343 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
120913002181 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
110107002400 | 2011-01-07 | BIENNIAL STATEMENT | 2010-09-01 |
090324000868 | 2009-03-24 | CERTIFICATE OF CHANGE | 2009-03-24 |
080826002936 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State