Name: | MAGNUM REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075513 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 46 TRINITY PL, STE 200, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 TRINITY PL, STE 200, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MAURICE ENBAR | Chief Executive Officer | 46 TRINITY PL, STE 200, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2006-10-03 | Address | 46 TRINITY PL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2006-10-03 | Address | 46 TRINITY PL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2006-10-03 | Address | 46 TRINITY PL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1998-10-05 | 2005-08-03 | Address | 111 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 2005-08-03 | Address | 111 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121204002112 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
101022003094 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
100719000225 | 2010-07-19 | ANNULMENT OF DISSOLUTION | 2010-07-19 |
DP-1812654 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081114003235 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State