Search icon

MAGNA GLOBAL USA, INC.

Company Details

Name: MAGNA GLOBAL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650619
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 909 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BILL CELLA Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-06-28 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-05-07 2023-06-28 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-11-13 2019-05-07 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-04-28 2017-11-13 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004297 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210630001699 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190606060641 2019-06-06 BIENNIAL STATEMENT 2019-06-01
190507000507 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
171113006353 2017-11-13 BIENNIAL STATEMENT 2017-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State