Search icon

MAGREG, INC.

Company Details

Name: MAGREG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1996 (29 years ago)
Date of dissolution: 04 Nov 2014
Entity Number: 2090423
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 714 DUNNE CT., BROOKLYN, NY, United States, 11235
Principal Address: 714 DUNNE CT, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 DUNNE CT., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GRIGORY GORELOV Chief Executive Officer 714 DUNNE CT 2ND FLR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2002-11-22 2010-10-04 Address 714 DUNNE CT, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-01-16 2002-11-22 Address 719 DUNNE CT., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-01-16 2010-10-04 Address 714 DUNNE CT., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-12-21 2001-01-16 Address 714 DUNNE CT., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-12-21 2001-01-16 Address 714 DUNNE CT., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141104000199 2014-11-04 CERTIFICATE OF DISSOLUTION 2014-11-04
130308002068 2013-03-08 BIENNIAL STATEMENT 2012-12-01
101228002558 2010-12-28 BIENNIAL STATEMENT 2010-12-01
101004002079 2010-10-04 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081124002843 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State