Search icon

IMAGIC STUDIO, INC.

Company Details

Name: IMAGIC STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1996 (29 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 1999616
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 1 CAPRI DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMAGIC STUDIO, INC. DOS Process Agent 1 CAPRI DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
GOOD KANG Chief Executive Officer 1 BAY CLUB DR, APT. 16D, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2021-05-20 2022-11-19 Address 1 CAPRI DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2021-05-20 2022-11-19 Address 1 BAY CLUB DR, APT. 16D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2010-03-29 2021-05-20 Address 732 MANHATTAN AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2010-03-29 2021-05-20 Address 732 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-03-12 2010-03-29 Address 97-10 62 DR., APT. 15E, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221119000396 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
210520060318 2021-05-20 BIENNIAL STATEMENT 2020-02-01
140320002336 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120410002162 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100329003400 2010-03-29 BIENNIAL STATEMENT 2010-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State