Name: | MAGP OF NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1998 (27 years ago) |
Entity Number: | 2299381 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 313 SAND LANE, 2ND FLOOR FRONT, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 12 KEATING ST, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA PAPIROV | Chief Executive Officer | 12 KEATING ST, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MAGP OF NY CORP. | DOS Process Agent | 313 SAND LANE, 2ND FLOOR FRONT, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2020-09-01 | Address | 12 KEATING ST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2002-08-29 | 2006-09-21 | Address | 199 KEEGANS LN, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2006-09-21 | Address | 199 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2002-08-29 | Address | 199 REEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1998-09-21 | 2006-09-21 | Address | 199 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060888 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008436 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006487 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006511 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120920006091 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State