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 |
Name | Role | Address |
---|---|---|
CINOTTI LLP | DOS Process Agent | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GIUSEPPE RIGO DE RIGHI | Chief Executive Officer | 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004 |
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) |
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