Search icon

MAGIC TOYS INC.

Company Details

Name: MAGIC TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2819802
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: SUITE 1A, 5620 NETHERLAND AVENUE, BRONX, NY, United States, 10471
Principal Address: 5620 NETHERLAND AVE, SUITE 1-A, BRONX, NY, United States, 10471

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MAXIMO HERNANDEZ Chief Executive Officer 5620 NETHERLAND AVE, SUITE 1-A, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1A, 5620 NETHERLAND AVENUE, BRONX, NY, United States, 10471

National Provider Identifier

NPI Number:
1598918260

Authorized Person:

Name:
MR. MAXIMO HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2004-12-13 2022-01-20 Address 5620 NETHERLAND AVE, SUITE 1-A, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2002-10-07 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-10-07 2022-01-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-10-07 2022-01-20 Address SUITE 1A, 5620 NETHERLAND AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120004051 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
121105006598 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101229002639 2010-12-29 BIENNIAL STATEMENT 2010-10-01
081002002710 2008-10-02 BIENNIAL STATEMENT 2008-10-01
041213002369 2004-12-13 BIENNIAL STATEMENT 2004-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State