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 |
Name | Role | Address |
---|---|---|
BILL CELLA | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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) |
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