Name: | MAGNES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2006 (19 years ago) |
Entity Number: | 3399816 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-28 | 2017-06-13 | Address | 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-10-13 | 2013-01-28 | Address | C/O COLBY ATTORNEYS SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-09-16 | 2010-10-13 | Address | 111 WASHINGTON AVE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2006-08-11 | 2008-09-16 | Address | 41 STATE STREET, STE. 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613006039 | 2017-06-13 | BIENNIAL STATEMENT | 2016-08-01 |
130128006396 | 2013-01-28 | BIENNIAL STATEMENT | 2012-08-01 |
101013002770 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
080916002604 | 2008-09-16 | BIENNIAL STATEMENT | 2008-08-01 |
061019000376 | 2006-10-19 | CERTIFICATE OF PUBLICATION | 2006-10-19 |
060811000637 | 2006-08-11 | ARTICLES OF ORGANIZATION | 2006-08-11 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State