Search icon

MAGIC DEVELOPMENT INC.

Company Details

Name: MAGIC DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2264469
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 203 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 COMMACK ROAD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-1603847 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980529000523 1998-05-29 CERTIFICATE OF INCORPORATION 1998-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500696 Employee Retirement Income Security Act (ERISA) 2005-02-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-02-04
Termination Date 2006-02-03
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name MAGIC DEVELOPMENT INC.
Role Defendant
0201492 Employee Retirement Income Security Act (ERISA) 2002-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 62
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-03-08
Termination Date 2004-04-21
Section 1132
Status Terminated

Parties

Name PISCITELLI, AS A TRUSTEE OF TH
Role Plaintiff
Name MAGIC DEVELOPMENT INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State