-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
MIDAS MAGIC, INC.
Company Details
Name: |
MIDAS MAGIC, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Apr 1996 (29 years ago)
|
Entity Number: |
2019811 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Maryland |
Address: |
11 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
THOMAS B WINMILL
|
DOS Process Agent
|
11 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10005
|
Chief Executive Officer
Name |
Role |
Address |
THOMAS B WINMILL
|
Chief Executive Officer
|
11 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2009-01-28
|
2011-05-24
|
Name
|
MIDAS SPECIAL FUND, INC.
|
1999-06-30
|
2009-01-28
|
Name
|
MIDAS SPECIAL EQUITIES FUND, INC.
|
1996-04-15
|
1999-06-30
|
Name
|
BULL & BEAR SPECIAL EQUITIES FUND, INC.
|
1996-04-15
|
1998-05-20
|
Address
|
11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120613002591
|
2012-06-13
|
BIENNIAL STATEMENT
|
2012-04-01
|
110524000078
|
2011-05-24
|
CERTIFICATE OF AMENDMENT
|
2011-05-24
|
100607002027
|
2010-06-07
|
BIENNIAL STATEMENT
|
2010-04-01
|
090128000068
|
2009-01-28
|
CERTIFICATE OF AMENDMENT
|
2009-01-28
|
080505002365
|
2008-05-05
|
BIENNIAL STATEMENT
|
2008-04-01
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State