Search icon

MAGGIE

Company Details

Name: MAGGIE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2161146
ZIP code: 11590
County: Nassau
Place of Formation: New Jersey
Foreign Legal Name: MEGATEL CORPORATION
Fictitious Name: MAGGIE
Address: 100 SHAMES DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MAGGIE DOS Process Agent 100 SHAMES DR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
KENNETH T. JOHNSON Chief Executive Officer 100 SHAMES DR, WESTBURY, NY, United States, 11590

Agent

Name Role Address
MARK FELDMAN Agent 44 RICHARDS ROAD, PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
1999-07-20 2001-07-26 Address 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1999-07-20 2001-07-26 Address 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1999-07-20 2001-07-26 Address 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
1997-07-11 1999-07-20 Address 40-44 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681168 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
010726002012 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990720002669 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970711000131 1997-07-11 APPLICATION OF AUTHORITY 1997-07-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State