Name: | MAG SIGHT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759266 |
ZIP code: | 85249 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 21321 S 154TH ST, CHANDLER, AZ, United States, 85249 |
Principal Address: | C/O REINHOLD F WIRTH, 21321 S 154TH ST, CHANDLER, AZ, United States, 85249 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21321 S 154TH ST, CHANDLER, AZ, United States, 85249 |
Name | Role | Address |
---|---|---|
REINHOLD F WIRTH | Chief Executive Officer | 21321 S 154TH ST, CHANDLER, AZ, United States, 85249 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2006-05-12 | Address | 156 MIDDLE LINE RD, BALLSTON SPA, NY, 12020, 3406, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2006-05-12 | Address | C/O REINHOLD F. WIRTH, 156 MIDDLE LINE RD, BALLSTON SPA, NY, 12020, 3406, USA (Type of address: Principal Executive Office) |
2004-04-07 | 2006-05-12 | Address | 156 MIDDLE LINE RD, BALLSTON SPA, NY, 12020, 3406, USA (Type of address: Service of Process) |
2002-04-25 | 2004-04-07 | Address | 156 MIDDLELINE RD., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060512002089 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
040407002049 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020425000752 | 2002-04-25 | CERTIFICATE OF INCORPORATION | 2002-04-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State