MAG ENTERPRISES, LLC

Name: | MAG ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 2522669 |
ZIP code: | 12149 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 124 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 124 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-02 | 2010-07-26 | Address | GREENBERG TRAURIG, LLP, 54 STATE ST / 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-06-17 | 2006-06-02 | Address | GREENBERG TRAURIG, LLP, 54 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-06-19 | 2004-06-17 | Address | COUCH WHITE, LLP, 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111208000155 | 2011-12-08 | CERTIFICATE OF MERGER | 2011-12-31 |
100726002109 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
060602002814 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
040617002244 | 2004-06-17 | BIENNIAL STATEMENT | 2004-06-01 |
020531002146 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State