Search icon

MAGA 68, INC.

Company Details

Name: MAGA 68, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 24 Oct 2019
Entity Number: 3669542
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
CINOTTI LLP DOS Process Agent 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GIUSEPPE RIGO DE RIGHI Chief Executive Officer 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-05-09 2016-05-11 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-06-27 2014-05-09 Address 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-06-27 2014-05-09 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-08-20 2012-06-27 Address 11 BROADWAY SUITE 388, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-08-20 2014-05-09 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-06-27 Address 11 BROADWAY SUITE 268, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-05-09 2010-08-20 Address GREGORY J. LAVIN, 330 FIFTH AVENUE STE.1300, NEW YORK, NY, 10001, 3101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024000743 2019-10-24 CERTIFICATE OF TERMINATION 2019-10-24
190130060303 2019-01-30 BIENNIAL STATEMENT 2018-05-01
160511006754 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140509006383 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120627002751 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100820002761 2010-08-20 BIENNIAL STATEMENT 2010-05-01
080509000222 2008-05-09 APPLICATION OF AUTHORITY 2008-05-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State