Search icon

MAGNIFICIENT SILVER, INC.

Company Details

Name: MAGNIFICIENT SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100577
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: C/O GEORGE A BOULO, 9989 SHORE RD, APT 16-C, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE A BOULO, 9989 SHORE RD, APT 16-C, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GEORGE A BOULO Chief Executive Officer 9989 SHORE RD, APT 16-C, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1999-01-13 2003-01-09 Address 7410 RIDGE BLVD, APTS. 6-K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-01-13 2003-01-09 Address C/O GEORGE A BOULO, 7410 RIDGE BLVD APT 6-K, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-01-13 2003-01-09 Address C/O GEORGE A BOULO, 7410 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-01-09 1999-01-13 Address 7410 RIDGE BLVD APT 6-A, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110216002485 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090115002699 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070201002459 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050214002549 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030109002823 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317942 CNV_SI INVOICED 2010-05-18 20 SI - Certificate of Inspection fee (scales)
296904 CNV_SI INVOICED 2007-04-27 20 SI - Certificate of Inspection fee (scales)
255056 CNV_SI INVOICED 2002-05-21 20 SI - Certificate of Inspection fee (scales)
241810 CNV_SI INVOICED 2000-04-13 20 SI - Certificate of Inspection fee (scales)
234304 PL VIO INVOICED 1998-01-15 75 PL - Padlock Violation
353852 CNV_SI INVOICED 1994-08-25 20 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State