Name: | MAGNA PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1968 (57 years ago) |
Entity Number: | 223722 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J MORROW | Chief Executive Officer | 777 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2002-05-09 | Address | 25 LOCUST STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1968-05-23 | 1993-04-27 | Address | 210 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512060099 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
120509006509 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100607002513 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080530002682 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060515002444 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State