MAGNETIC SYSTEMS

Name: | MAGNETIC SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1969 (56 years ago) |
Date of dissolution: | 09 Dec 1997 |
Entity Number: | 271536 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | MAGNETIC TECHNOLOGIES CORPORATION |
Fictitious Name: | MAGNETIC SYSTEMS |
Address: | 700 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1994-02-15 | Address | 770 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1983-09-02 | 1983-09-02 | Name | MAGNETIC TECHNOLOGIES CORPORATION |
1981-06-29 | 1992-12-02 | Address | 60 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1981-01-30 | 1981-06-29 | Address | ONE TOBEY VLG. OFF. PK., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1979-01-29 | 1981-01-30 | Address | 1TOBEY VILLAGE OFFICE, PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C277849-2 | 1999-08-20 | ASSUMED NAME LLC INITIAL FILING | 1999-08-20 |
971209000621 | 1997-12-09 | CERTIFICATE OF TERMINATION | 1997-12-09 |
940215000634 | 1994-02-15 | CERTIFICATE OF MERGER | 1994-02-15 |
921202000290 | 1992-12-02 | CERTIFICATE OF CHANGE | 1992-12-02 |
B034829-5 | 1983-10-31 | CERTIFICATE OF MERGER | 1983-10-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State