Search icon

MAGNAHEALTH OF NEW YORK, INC.

Company Details

Name: MAGNAHEALTH OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1935489
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 825 EAST GATE BLVD., GARDEN CITY, NY, United States, 11530
Address: GEN. COUNSEL, 825 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGNAHEALTH OF NEW YORK, INC. ATTN:CRAIG GREENFIELD DOS Process Agent GEN. COUNSEL, 825 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANTHONY J. BACCHI MD Chief Executive Officer 825 EAST GATE BLVD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1999-07-01 2001-06-19 Address ATTN: DAVID GOLD, GEN. COUNSEL, 825 EAST GATE BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-06-18 1999-07-01 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-06-18 1999-07-01 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-06-18 1999-07-01 Address ATT: ANNIE MALTZ GEN. COUNSEL, 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-06-29 1997-06-18 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756660 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050822002079 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030617002369 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010619002367 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990701002184 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970618002283 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950629000465 1995-06-29 CERTIFICATE OF INCORPORATION 1995-06-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State