Name: | MAGNOLIA BUSINESS GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3301283 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 274 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016 |
Principal Address: | 444 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN B MILLES | Chief Executive Officer | 444 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RICHARD KLEW, ATTORNEY AT LAW | DOS Process Agent | 274 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2008-02-22 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222002847 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060105000517 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State