Name: | MAGICAL NIGHTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1998 (27 years ago) |
Entity Number: | 2244569 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-20 108th Street, Apt. 2N, Forest Hills, NY, United States, 11375 |
Principal Address: | 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S CHAUT | Chief Executive Officer | 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-20 108th Street, Apt. 2N, Forest Hills, NY, United States, 11375 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2024-07-25 | Address | 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-31 | 2024-07-25 | Address | 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003458 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
180305008423 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160316006347 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140306007048 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120426002387 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State