Search icon

MAGIC LOCKSMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 2042448
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 2111 EAST 18TH ST, BROOKLYN, NY, United States, 11229
Address: 2111 EAST 18TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2111 EAST 18TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DAVID FELDMAN Chief Executive Officer 2111 EAST 18TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-06-17 2022-09-03 Address 2111 EAST 18TH ST, BROOKLYN, NY, 11229, 4405, USA (Type of address: Chief Executive Officer)
1996-06-25 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-25 2022-09-03 Address 2111 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220903000666 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
200611060553 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180601006660 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006804 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610007027 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182434 OL VIO INVOICED 2012-10-26 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State