-
Home Page
›
-
Counties
›
-
Queens
›
-
11710
›
-
MAGNA CORP.
Company Details
Name: |
MAGNA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Apr 2002 (23 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2749580 |
ZIP code: |
11710
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
1800 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GOLDSTEIN & GARBAR, P.C.
|
DOS Process Agent
|
1800 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
|
History
Start date |
End date |
Type |
Value |
2002-04-01
|
2003-09-16
|
Address
|
114-06 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1824091
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
030916000290
|
2003-09-16
|
CERTIFICATE OF CHANGE
|
2003-09-16
|
020401000533
|
2002-04-01
|
CERTIFICATE OF INCORPORATION
|
2002-04-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8706790
|
Other Contract Actions
|
1987-09-22
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
53
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-09-22
|
Termination Date |
1991-02-05
|
Parties
Name |
BARNETT
|
Role |
Plaintiff
|
|
Name |
MAGNA CORP.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State