Name: | MAGIC CIRCLE FILMS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3651068 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 89 LETCHWORTH ST., AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MAGIC CIRCLE FILMS INTERNATIONAL, LLC | DOS Process Agent | 89 LETCHWORTH ST., AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2024-03-05 | Address | 89 LETCHWORTH ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2008-03-28 | 2018-01-04 | Address | 7 PULASKI STRET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305005033 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220310000916 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
201118060457 | 2020-11-18 | BIENNIAL STATEMENT | 2020-03-01 |
180523002033 | 2018-05-23 | BIENNIAL STATEMENT | 2018-03-01 |
180104000651 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
080812000108 | 2008-08-12 | CERTIFICATE OF PUBLICATION | 2008-08-12 |
080328000526 | 2008-03-28 | ARTICLES OF ORGANIZATION | 2008-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1613588302 | 2021-01-19 | 0248 | PPS | 89 Letchworth St, Auburn, NY, 13021-5525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9549507000 | 2020-04-09 | 0248 | PPP | 89 LETCHWORTH ST, AUBURN, NY, 13021-5525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State