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
Name | Role | Address |
---|---|---|
FRAYDA SHARABY | Chief Executive Officer | 2317-42 PECK AVE, HOLLIS HILLS, NY, United States, 11472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 FRANKLIN ST, NEW YORK, NY, United States, 10013 |
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) |
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