MAGNAVOLT TECHNOLOGIES, INC.

Name: | MAGNAVOLT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 10 Jun 2015 |
Entity Number: | 2103695 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 334 CORNELIA STREET, #525, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MR WERNER F GLIER | Chief Executive Officer | 334 CORNELIA STREET, #525, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2013-01-16 | Address | 334 CORNEUA STREET, #525, PLATTSBURGH, NY, 12901, 2319, USA (Type of address: Principal Executive Office) |
2009-01-29 | 2013-01-16 | Address | 334 CORNEUA STREET, #525, PLATTSBURGH, NY, 12901, 2319, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2008-04-07 | Address | 334 CORNELIA ST, #525, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1999-01-15 | 2009-01-29 | Address | 3 ROOSEVELT TERR, STE 22, PLATTSBURGH, NY, 12901, 1806, USA (Type of address: Principal Executive Office) |
1999-01-15 | 2009-01-29 | Address | 3 ROOSEVELT TERR, STE 22, PLATTSBURGH, NY, 12901, 1806, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610000025 | 2015-06-10 | CERTIFICATE OF DISSOLUTION | 2015-06-10 |
150102006423 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130116006425 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110217002299 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090129002548 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State