Search icon

MAGSAM CORP.

Company Details

Name: MAGSAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2000 (24 years ago)
Entity Number: 2554235
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 484 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-3287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDI BESHAY Chief Executive Officer 484 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MAGDI BESHAY DOS Process Agent 484 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1078621-DCA Inactive Business 2007-07-07 2013-12-31
1076463-DCA Inactive Business 2001-04-02 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
060828002885 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041019002375 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020919002159 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000919000286 2000-09-19 CERTIFICATE OF INCORPORATION 2000-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-03 No data 484 3RD AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-22 No data 484 3RD AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
219537 TP VIO INVOICED 2013-05-28 1500 TP - Tobacco Fine Violation
219535 TS VIO INVOICED 2013-05-28 3000 TS - State Fines (Tobacco)
219536 SS VIO INVOICED 2013-05-28 100 SS - State Surcharge (Tobacco)
491276 RENEWAL INVOICED 2012-04-13 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
491275 CNV_TFEE INVOICED 2012-04-13 15.9399995803833 WT and WH - Transaction Fee
176086 LL VIO INVOICED 2012-03-06 100 LL - License Violation
199501 WH VIO INVOICED 2012-03-06 100 WH - W&M Hearable Violation
335045 CNV_SI INVOICED 2012-01-23 20 SI - Certificate of Inspection fee (scales)
441165 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
143915 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation

Date of last update: 06 Feb 2025

Sources: New York Secretary of State