MAGIC CORSETS OF FOREST HILLS, INC.

Name: | MAGIC CORSETS OF FOREST HILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1999 (26 years ago) |
Entity Number: | 2413310 |
ZIP code: | 11557 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 70-10 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
Address: | 301 MILL RD U8, Apt, suite, floor, etc., Hewlett, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MILL RD U8, Apt, suite, floor, etc., Hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
LARISA GROYSMAN | Chief Executive Officer | 7 ACORN RD., E. ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 7 ACORN RD., E. ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2024-08-15 | Address | 7 ACORN RD., E. ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-26 | 2024-08-15 | Address | 7010 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001364 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
110811002088 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090817002006 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070823002739 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051027002406 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210147 | OL VIO | INVOICED | 2013-02-15 | 125 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State