Search icon

MAGNEM, LLC

Headquarter

Company Details

Name: MAGNEM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 2779916
ZIP code: 06470
County: Albany
Place of Formation: New York
Address: 2 ASHFIORD LANE, NEWTOWN, CT, United States, 06470

DOS Process Agent

Name Role Address
MAGNEM, LLC DOS Process Agent 2 ASHFIORD LANE, NEWTOWN, CT, United States, 06470

Links between entities

Type:
Headquarter of
Company Number:
0995557
State:
CONNECTICUT

History

Start date End date Type Value
2023-02-28 2025-02-06 Address 2 ASHFIORD LANE, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2020-06-15 2023-02-28 Address 2 ASHFIORD LANE, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2012-07-30 2020-06-15 Address 8 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2011-05-25 2012-07-30 Address 11 WINTERGREEN DR, EASTON, CT, 06612, USA (Type of address: Service of Process)
2002-06-18 2011-05-25 Address C/O GARY F. PONTORE, 64 WEST AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000594 2025-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-30
230228002720 2023-02-28 BIENNIAL STATEMENT 2022-06-01
200615060305 2020-06-15 BIENNIAL STATEMENT 2020-06-01
160630006193 2016-06-30 BIENNIAL STATEMENT 2016-06-01
150218006104 2015-02-18 BIENNIAL STATEMENT 2014-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State