Search icon

MAGNOLIA CAPITAL MANAGEMENT, LTD.

Company Details

Name: MAGNOLIA CAPITAL MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738187
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 145 MAIN ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T JEFFERSON CUNNINGHAM III Chief Executive Officer PO BOX 330, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 MAIN ST, COLD SPRING, NY, United States, 10516

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001802361
Phone:
8458095259

Latest Filings

Form type:
13F-HR
File number:
028-19955
Filing date:
2025-04-03
File:
Form type:
13F-HR
File number:
028-19955
Filing date:
2025-01-14
File:
Form type:
N-PX
File number:
028-19955
Filing date:
2024-10-24
File:
Form type:
13F-HR
File number:
028-19955
Filing date:
2024-10-21
File:
Form type:
13F-HR
File number:
028-19955
Filing date:
2024-07-09
File:

History

Start date End date Type Value
2004-06-08 2006-04-26 Address PO BOX 312, COLD SPRING, NY, 10516, 0312, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-04-26 Address 44 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2002-03-05 2006-04-26 Address P.O. BOX 312, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060439 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006257 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160303006967 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006516 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120423002005 2012-04-23 BIENNIAL STATEMENT 2012-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State