Search icon

A. MAGAGNINI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. MAGAGNINI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Dec 1970 (54 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 300252
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 25 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ANTONIO MAGAGNINI, MD Chief Executive Officer 25 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-12-23 2010-12-15 Address 25 SCHERMERHORN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-01-12 2010-12-15 Address 25 SCHERMERHORN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-01-12 2010-12-15 Address 25 SCHERMERHORN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1982-08-19 1993-12-23 Address 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-12-28 1982-08-19 Address 225 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224000563 2012-02-24 CERTIFICATE OF DISSOLUTION 2012-02-24
101215002446 2010-12-15 BIENNIAL STATEMENT 2010-12-01
20100216004 2010-02-16 ASSUMED NAME CORP DISCONTINUANCE 2010-02-16
081124002542 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061120002335 2006-11-20 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State