MAGI ENTERPRISES, INC.

Name: | MAGI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1890967 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 6826 U.S. HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. BARTLETT | Agent | 6826 U.S. HIGHWAY 11, POTSDAM, NY, 00000 |
Name | Role | Address |
---|---|---|
ADIRONDACK FURNITURE | DOS Process Agent | 6826 U.S. HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
JOHN E BARTLETT | Chief Executive Officer | ADIRONDACK FURNITURE, 6826 U.S. HIGHWAY 11, POTSDAM, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | ADIRONDACK FURNITURE, 6826 U.S. HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2024-11-08 | Address | ADIRONDACK FURNITURE, 6826 U.S. HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2024-11-08 | Address | 6826 U.S. HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
2001-02-27 | 2005-03-24 | Address | 6826 US HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 2001-02-27 | Address | 6826 US HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002759 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
130507002316 | 2013-05-07 | BIENNIAL STATEMENT | 2013-02-01 |
110225002622 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090204002433 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070306002835 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State