Name: | MAGICWIG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2785974 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 13 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGICWIG PRODUCTIONS, INC. | DOS Process Agent | 13 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GUY W NOERR | Agent | 410 SOUTH HOLMES STREET, SCOTIA, NY, 12302 |
Name | Role | Address |
---|---|---|
JUSTIN MAINE | Chief Executive Officer | 13 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2018-07-02 | Address | 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
2016-07-15 | 2018-07-02 | Address | 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2018-07-02 | Address | 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2004-08-03 | 2016-07-15 | Address | 832 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2016-07-15 | Address | 832 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006971 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160715006054 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
120709006203 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100730002424 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080724002243 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State