Name: | MAGV SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305982 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | 221 RIVER STREET, 9TH FLOOR, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIEDLER | DOS Process Agent | 221 RIVER STREET, 9TH FLOOR, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
MICHAEL SEIDLER | Chief Executive Officer | 705 JERSEY AVE, JERSEY CITY, NJ, United States, 07302 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 705 JERSEY AVE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 705 JERSEY AVE, JERSEY CITY, NJ, 07302, 1311, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-27 | 2024-01-18 | Address | 221 RIVER STREET, 9TH FLOOR, HOBOKEN, NJ, 07030, 5990, USA (Type of address: Service of Process) |
2021-01-27 | 2024-01-18 | Address | 705 JERSEY AVE, JERSEY CITY, NJ, 07302, 1311, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003948 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210127060316 | 2021-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
150727000156 | 2015-07-27 | CERTIFICATE OF AMENDMENT | 2015-07-27 |
140210002008 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120403002694 | 2012-04-03 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State