-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
MAGS CAPITAL II, LLC
Company Details
Name: |
MAGS CAPITAL II, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Sep 1997 (27 years ago)
|
Date of dissolution: |
12 Feb 2024 |
Entity Number: |
2179378 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
399 PARK AVE, 6TH FL, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
399 PARK AVE, 6TH FL, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2010-12-15
|
2024-02-13
|
Address
|
399 PARK AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-09-11
|
2010-12-15
|
Address
|
26TH FL., 335 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240213002701
|
2024-02-12
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-02-12
|
190821060294
|
2019-08-21
|
BIENNIAL STATEMENT
|
2017-09-01
|
131011002304
|
2013-10-11
|
BIENNIAL STATEMENT
|
2013-09-01
|
110916003121
|
2011-09-16
|
BIENNIAL STATEMENT
|
2011-09-01
|
101215002418
|
2010-12-15
|
BIENNIAL STATEMENT
|
2010-09-01
|
990504000398
|
1999-05-04
|
AFFIDAVIT OF PUBLICATION
|
1999-05-04
|
990504000395
|
1999-05-04
|
AFFIDAVIT OF PUBLICATION
|
1999-05-04
|
970911000320
|
1997-09-11
|
ARTICLES OF ORGANIZATION
|
1997-09-11
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State