Name: | MAGIC PICKLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537217 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 581 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 581 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
JOSEPH BROMBERG | Chief Executive Officer | 581 ATKINS AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2012-08-06 | Address | 8056 PRESTON COURT, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2002-07-12 | 2012-08-06 | Address | 8056 PRESTON COURT, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2008-07-15 | Address | 8056 PRESTON COURT, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2000-07-31 | 2012-08-06 | Address | 8056 PRESTON COURT, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806003038 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100719003054 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080715003009 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060614002425 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040727002708 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State