Search icon

MAGNET REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNET REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1969 (56 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 271908
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, 19TH FLOOR, ATTN: SENIOR V.P./LEGAL, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD S. GORDON Chief Executive Officer 200 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, 19TH FLOOR, ATTN: SENIOR V.P./LEGAL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1993-06-17 1994-09-13 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1988-08-16 1993-02-04 Address 200 PARK AVE.,19TH FLOOR, ATT:SENIOR V.P./LEGAL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1985-07-08 1993-06-17 Shares Share type: PAR VALUE, Number of shares: 1400000, Par value: 0.01
1981-03-18 1985-07-08 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1980-06-26 1981-03-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
20051206111 2005-12-06 ASSUMED NAME LLC INITIAL FILING 2005-12-06
011224000006 2001-12-24 CERTIFICATE OF MERGER 2001-12-31
990223002214 1999-02-23 BIENNIAL STATEMENT 1999-01-01
960705000003 1996-07-05 CERTIFICATE OF AMENDMENT 1996-07-05
940913000328 1994-09-13 CERTIFICATE OF AMENDMENT 1994-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State