Search icon

MAGNA LIFE SETTLEMENTS, INC.

Branch

Company Details

Name: MAGNA LIFE SETTLEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2009 (15 years ago)
Branch of: MAGNA LIFE SETTLEMENTS, INC., Florida (Company Number K13117)
Entity Number: 3889175
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 835 WEST 6TH ST., SUITE 1400, AUSTIN, TX, United States, 78703

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN BARCLAY Chief Executive Officer 835 WEST 6TH ST., SUITE 1400, AUSTIN, TX, United States, 78703

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 835 WEST 6TH ST., SUITE 1400, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 835 WEST 6TH, STE 1400, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer)
2019-12-04 2024-01-16 Address 835 WEST 6TH, STE 1400, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-20 2019-12-04 Address 805 LAS CIMAS PKWY, STE 350, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2013-12-30 2018-05-02 Address 805 LAS CIMAS PKWY, STE 350, AUSTIN, TX, 78746, USA (Type of address: Service of Process)
2013-12-30 2017-12-20 Address 805 LAS CIMAS PKWY, STE 350, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2013-12-30 2019-12-04 Address 805 LAS CIMAS PKWY, STE 350, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office)
2012-04-26 2013-12-30 Address 805 LAS CIMAS PARKWAY, SUITE 230, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office)
2012-04-26 2013-12-30 Address 805 LAS CIMAS PARKWAY, SUITE 230, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116002908 2024-01-16 BIENNIAL STATEMENT 2024-01-16
211207002769 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191204060677 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180502000331 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
171220006035 2017-12-20 BIENNIAL STATEMENT 2017-12-01
131230002284 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120426002002 2012-04-26 BIENNIAL STATEMENT 2011-12-01
101021000859 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
091215000483 2009-12-15 APPLICATION OF AUTHORITY 2009-12-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State