-
Home Page
›
-
Counties
›
-
Westchester
›
-
11516
›
-
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