Search icon

MAGIC ELECTRIC INC.

Company Details

Name: MAGIC ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270403
ZIP code: 11367
County: Queens
Place of Formation: New York
Activity Description: Magic Electric Inc. is a NYC based electrical contracting company since 2005. We provide the customers with a range of services which includes, Service upgrade, new installation, and repairs. We also install electrical services for residential, commercial, and medical facilities. we have experience providing power for the MRI, X-rays, and CT Scan machines.
Address: 72-55 KISSENA BLVD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-312-2015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGIC ELECTRIC INC. DOS Process Agent 72-55 KISSENA BLVD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MUHAMMAD MUNIR Chief Executive Officer 72-55 KISSENA BLVD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 72-55 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 72-55 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2019-10-01 2023-10-02 Address 72-55 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2017-10-04 2019-10-01 Address PO BOX 373, NEW YORK, NY, 10272, USA (Type of address: Service of Process)
2013-11-18 2017-10-04 Address PO BOX 373, 3K, NEW YORK, NY, 10272, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000033 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211206001098 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191001061190 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006355 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006001 2015-10-15 BIENNIAL STATEMENT 2015-10-01

Date of last update: 19 May 2025

Sources: New York Secretary of State