MAGIC EXTERMINATING CO., INC.

Name: | MAGIC EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1968 (57 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 221816 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-01 KISSENA BLVD., FLUSHING, NY, United States, 11355 |
Principal Address: | 59-01 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-01 KISSENA BLVD., FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
HAROLD BYER | Chief Executive Officer | 59-01 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1968-04-04 | 2006-10-25 | Address | 9101 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000755 | 2018-11-06 | CERTIFICATE OF DISSOLUTION | 2018-11-06 |
151015002011 | 2015-10-15 | BIENNIAL STATEMENT | 2014-04-01 |
061025000491 | 2006-10-25 | CERTIFICATE OF CHANGE | 2006-10-25 |
C230234-2 | 1996-01-02 | ASSUMED NAME CORP INITIAL FILING | 1996-01-02 |
675599-5 | 1968-04-04 | CERTIFICATE OF INCORPORATION | 1968-04-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State