MAGIC WORLD REALTY CORP.

Name: | MAGIC WORLD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1997 (28 years ago) |
Entity Number: | 2130611 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 276 GRAND STREET, GROUND FL, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZEE YING WONG | Chief Executive Officer | 276 GRAND STREET, GROUND FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 GRAND STREET, GROUND FL, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 276 GRAND STREET, GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-04-15 | Address | 276 GRAND STREET, GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-01 | 2025-01-01 | Address | 276 GRAND STREET, GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-04-15 | Address | 276 GRAND STREET, GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415004087 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
250101047031 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
210510060633 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
170404006948 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150420006178 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State