Name: | MAGNET COMMUNICATIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 2053993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 110 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2002-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-11-06 | 2002-02-12 | Address | 350 HUDSON ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-07-13 | 2001-11-06 | Address | 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-25 | 2001-07-13 | Address | 410 PARK AVENUE, SUITE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-03-02 | 2001-06-25 | Address | 410 PARK AVENUE, SUITE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000280 | 2005-06-30 | CERTIFICATE OF MERGER | 2005-06-30 |
040826002342 | 2004-08-26 | BIENNIAL STATEMENT | 2004-08-01 |
021008002054 | 2002-10-08 | BIENNIAL STATEMENT | 2002-08-01 |
020618000152 | 2002-06-18 | CERTIFICATE OF MERGER | 2002-06-18 |
020212000099 | 2002-02-12 | CERTIFICATE OF CHANGE | 2002-02-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State