Search icon

SIGN MAGIC INC.

Company Details

Name: SIGN MAGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2007 (18 years ago)
Date of dissolution: 25 Jun 2012
Entity Number: 3514232
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 102 FRANKLIN ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAYDA SHARABY Chief Executive Officer 2317-42 PECK AVE, HOLLIS HILLS, NY, United States, 11472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 FRANKLIN ST, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
260180789
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-04 2008-07-08 Name SIGNEXPO MAGIC INC.
2007-05-08 2008-06-04 Name SIGN EXPO BROOKLYN INC.
2007-05-08 2009-06-10 Address 450 SEVENTH AVENUE STE 2102, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625000407 2012-06-25 CERTIFICATE OF DISSOLUTION 2012-06-25
090610002347 2009-06-10 BIENNIAL STATEMENT 2009-05-01
080708000924 2008-07-08 CERTIFICATE OF AMENDMENT 2008-07-08
080604000521 2008-06-04 CERTIFICATE OF AMENDMENT 2008-06-04
070508000666 2007-05-08 CERTIFICATE OF INCORPORATION 2007-05-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State