MAGNETIC ANALYSIS CORPORATION
Headquarter
Name: | MAGNETIC ANALYSIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1928 (97 years ago) |
Entity Number: | 24825 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 103 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUDLEY M. BODEN | Chief Executive Officer | 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 3 |
2024-05-24 | 2024-05-24 | Address | 103 FAIRVIEW PARK DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 103 FAIRVIEW PARK DR, ELMSFORD, NY, 10523, 1544, USA (Type of address: Chief Executive Officer) |
2022-08-15 | 2024-05-24 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 3 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002501 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220531002602 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
201207060150 | 2020-12-07 | BIENNIAL STATEMENT | 2020-05-01 |
201119000197 | 2020-11-19 | CERTIFICATE OF CHANGE | 2020-11-19 |
180501006609 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State