Name: | MAGIC QUICK LUBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178513 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1241 JEROME AVE, BRONX, NY, United States, 10452 |
Address: | 1025 OLD COUNTRY ROAD, STE 305, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIEH YEMINI | Chief Executive Officer | 137 SCRAVTON AVE, LYNBROOK, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
JANET S. STERN, ESQ., C/O STERN, ADLER & WASSERMAN, LLP | Agent | 1025 OLD COUNTRY ROAD, STE 305, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
STERN, ADLER & WASSERMAN, LLP, ATTN: JANET S. STERN, ESQ. | DOS Process Agent | 1025 OLD COUNTRY ROAD, STE 305, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2002-10-24 | Address | 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040108002634 | 2004-01-08 | BIENNIAL STATEMENT | 2003-09-01 |
021024000254 | 2002-10-24 | CERTIFICATE OF CHANGE | 2002-10-24 |
970909000382 | 1997-09-09 | CERTIFICATE OF INCORPORATION | 1997-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State