Name: | MAGNOLFI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2006 (19 years ago) |
Entity Number: | 3396385 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 214 FRONT STREET STE 5A, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 FRONT STREET STE 5A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JENNIFER MAGNOLFI | Chief Executive Officer | 214 FRONT STREET STE 5A, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2016-03-04 | Address | 2 COENTIES SLIP, APT 5C, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2012-09-10 | 2016-03-04 | Address | 2 COENTIES SLIP, APT 5C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2016-03-04 | Address | 2 COENTIES SLIP, APT. 5C, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-06-18 | 2012-09-10 | Address | 2 COENTIES SLIP, APT. 5C, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-08-08 | 2012-09-10 | Address | 2 COENTIES SLIP, APT SC, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2012-09-10 | Address | 2 COENTIES SLIP, APT SC, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2012-06-18 | Address | 2 COENTIES SLIP, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304002001 | 2016-03-04 | BIENNIAL STATEMENT | 2014-08-01 |
120910002008 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
120618000186 | 2012-06-18 | CERTIFICATE OF AMENDMENT | 2012-06-18 |
100907002780 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080808002532 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060803000638 | 2006-08-03 | CERTIFICATE OF INCORPORATION | 2006-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State