MAGIC CLIPPERS II, INC.

Name: | MAGIC CLIPPERS II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2008 (17 years ago) |
Entity Number: | 3615026 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, United States, 10512 |
Principal Address: | 1674 FRONT STREET, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO CUSENTINO | Chief Executive Officer | 168 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, United States, 10512 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-18-00684 | Appearance Enhancement Business License | 2018-04-24 | 2027-04-28 | 168 Route 52, Carmel, NY, 10512 |
AEB-18-00684 | DOSAEBUSINESS | 2018-04-24 | 2027-04-28 | 168 Route 52, Carmel, NY, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2025-03-31 | Address | 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-09 | 2025-03-31 | Address | CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331000804 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
140219002397 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120206002574 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100319002224 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080109000465 | 2008-01-09 | CERTIFICATE OF INCORPORATION | 2008-01-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State