Search icon

D.S. MAGIC TECH LLC

Company Details

Name: D.S. MAGIC TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894762
ZIP code: 11516
County: Westchester
Place of Formation: New York
Address: 333 PEARSALL AVE SUITE #150, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
DAVID SCHWARTZ DOS Process Agent 333 PEARSALL AVE SUITE #150, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2014-01-29 2018-01-02 Address 393 SUNRISE HIGHWAY, SUITE 4, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2010-01-04 2014-01-29 Address 17 WINCHESTER OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102007732 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140129006187 2014-01-29 BIENNIAL STATEMENT 2014-01-01
100608000273 2010-06-08 CERTIFICATE OF PUBLICATION 2010-06-08
100104000534 2010-01-04 ARTICLES OF ORGANIZATION 2010-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305566 Patent 2013-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-08
Termination Date 2014-02-28
Section 0145
Status Terminated

Parties

Name D.S. MAGIC TECH LLC
Role Plaintiff
Name GREEN LIGHT ENERGY CONSERVATIO
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State