Name: | MAGNET MATTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Jul 1999 (26 years ago) |
Entity Number: | 2401946 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2017-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2017-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-26 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-26 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023000025 | 2017-10-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-23 |
170810000197 | 2017-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-09-09 |
991220000196 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
990806000584 | 1999-08-06 | CERTIFICATE OF AMENDMENT | 1999-08-06 |
990726000275 | 1999-07-26 | ARTICLES OF ORGANIZATION | 1999-07-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State