Name: | MAGIM MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2004 (20 years ago) |
Entity Number: | 3122759 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 197 GRAND ST, #5N, NEW YORK, NY, United States, 10013 |
Address: | 197 GRAND STREET, SUITE 5N, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY LEPORE | Chief Executive Officer | 148 DARTERS LN, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MAGIM MANAGEMENT INC. | DOS Process Agent | 197 GRAND STREET, SUITE 5N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-18 | 2020-11-02 | Address | 197 GRAND STREET, #5N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-11-08 | 2020-11-02 | Address | 148 DARTERS LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2014-11-18 | Address | 197 GRAND ST, #3N, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-11-08 | 2014-11-18 | Address | 197 GRAND STREET, #3N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-11-02 | 2010-11-08 | Address | 197 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2010-11-08 | Address | 49 ELDERFIELDS RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2010-11-08 | Address | 197 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062356 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
141118006363 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
130114002027 | 2013-01-14 | BIENNIAL STATEMENT | 2012-11-01 |
101108002772 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081103002512 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061102002803 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041105000194 | 2004-11-05 | CERTIFICATE OF INCORPORATION | 2004-11-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State