Name: | B.E. MAGIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1996 (29 years ago) |
Date of dissolution: | 20 May 2002 |
Entity Number: | 2010779 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ARTHUR D EMIL, 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O RAINBOW, 30 ROCKEFELLER PLAZA,STE #4334, NEW YORK, NY, United States, 10112 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRAMER, LEVIIN | DOS Process Agent | ATTN: ARTHUR D EMIL, 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH H BAUM | Chief Executive Officer | C/O RAINBOW, 30 ROCKEFELLER PLAZA, STE#4334, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-18 | 1998-04-20 | Address | 919 THIRD AVENUE, ATT: LARRY LOEB, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020520000329 | 2002-05-20 | CERTIFICATE OF DISSOLUTION | 2002-05-20 |
980420002534 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960318000330 | 1996-03-18 | CERTIFICATE OF INCORPORATION | 1996-03-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State