Name: | MAGDALENA KECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3686238 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 West 28th Street, Ste 1502, New York, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAGDALENA KECK | DOS Process Agent | 150 West 28th Street, Ste 1502, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAGDALENA KECK | Chief Executive Officer | 150 WEST 28TH STREET, STE 1502, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2012-07-20 | Address | 242 WEST 72ND STREET, APT 3R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-07-29 | 2012-07-20 | Address | 12 WEST 27TH STREET, 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-06-18 | 2012-07-20 | Address | 12 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207003179 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
120720002472 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100729002369 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080618000846 | 2008-06-18 | CERTIFICATE OF INCORPORATION | 2008-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State