MAGNA ENTERPRISES, LLC

Name: | MAGNA ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 1998 (27 years ago) |
Entity Number: | 2314203 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MAGNA ENTERPRISES, LLC | DOS Process Agent | 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-04-23 | Address | 10 e. merrick rd. suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-11-28 | 2023-11-01 | Address | 495 PINEHURST CT., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2010-12-01 | 2012-11-28 | Address | 825 EAST GATE BOULEVARD, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-01-18 | 2010-12-01 | Address | 825 EAST GATE BLVD STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-11-15 | 2005-01-18 | Address | ATTN CRAIG GREENFIELD, 825 EAST GATE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002253 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
231101041213 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
161103007122 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141112006269 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121128006088 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State