MAGNUS DESIGN, INC.

Name: | MAGNUS DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2131204 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 58 EAST 11TH STREET STOREFRONT, NEW YORK, NY, United States, 10003 |
Principal Address: | 49 EAST 21 STREET, #2A, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 EAST 11TH STREET STOREFRONT, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN MAGNUS LUNDSTROM | Chief Executive Officer | 49 EAST 21ST STREET #2A, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2011-09-13 | Address | 58 EAST 11TH STREET #2A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-04-15 | 2010-11-23 | Address | 49 EAST 21 STREET, #2A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-04-15 | 2011-04-25 | Address | 49 EAST 21 STREET, #2A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2009-04-15 | Address | 180 VARICK ST, SUITE 936, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2009-04-15 | Address | 180 VARICK ST, SUITE 936, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502002381 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110913000847 | 2011-09-13 | CERTIFICATE OF CORRECTION | 2011-09-13 |
110425002576 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
101123000350 | 2010-11-23 | CERTIFICATE OF AMENDMENT | 2010-11-23 |
090415003293 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State