Search icon

MAGNETIC MEDIA ONLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNETIC MEDIA ONLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2009 (16 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 3780274
ZIP code: 60188
County: New York
Place of Formation: Delaware
Address: 1201 HANCOCK STREET, CAROL STREAM, IL, United States, 60188
Principal Address: 101 NORTH MAIN ST 6TH FLOOR, ANN ARBOR, MI, United States, 48104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES GREEN Chief Executive Officer 360 PARK AVE S 19TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 HANCOCK STREET, CAROL STREAM, IL, United States, 60188

Form 5500 Series

Employer Identification Number (EIN):
263199212
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-05 2020-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 101 NORTH MAIN ST 6TH FLOOR, ANN ARBOR, MI, 48104, USA (Type of address: Principal Executive Office)
2016-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701000702 2020-07-01 SURRENDER OF AUTHORITY 2020-07-01
190205060595 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-51681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007796 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State