Name: | MAGNESS NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2007 (17 years ago) |
Entity Number: | 3590601 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 116 FRANKLIN ST., GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 FRANKLIN ST., GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT MAGNESS | Chief Executive Officer | 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-29 | 2019-11-14 | Address | 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-03-29 | Address | 48 CLAUSLAND MOUNTAIN ROAD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-04-01 | Address | 700 KINDERKAMACK ROAD, APT 10C, ORADELL, NY, 07649, USA (Type of address: Service of Process) |
2015-11-02 | 2019-03-29 | Address | 48 CLAUSLAND MOUNTAIN ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2019-04-01 | Name | MAGNESS DESIGN INC. |
2009-11-17 | 2015-11-02 | Address | 71 NASSAU STREET #10C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2009-11-17 | 2015-11-02 | Address | 71 NASSAU STREET #10C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2009-12-15 | Name | MAGNESS KHAKI INC. |
2007-11-07 | 2015-11-02 | Address | 700 KINDERKAMACK ROAD, ORADELL, NJ, 07649, USA (Type of address: Service of Process) |
2007-11-07 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114060167 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
190401000009 | 2019-04-01 | CERTIFICATE OF AMENDMENT | 2019-04-01 |
190329060307 | 2019-03-29 | BIENNIAL STATEMENT | 2017-11-01 |
151102007801 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006633 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111116002245 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091215000777 | 2009-12-15 | CERTIFICATE OF AMENDMENT | 2009-12-15 |
091117002587 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071107000679 | 2007-11-07 | CERTIFICATE OF INCORPORATION | 2007-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State