Search icon

MAGDA FOREIGN CAR SERVICE INC.

Company Details

Name: MAGDA FOREIGN CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1976 (48 years ago)
Entity Number: 411230
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1331 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1331 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2004-10-15 2006-09-18 Address 761 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2000-09-11 2006-09-18 Address 1331 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-09-11 2006-09-18 Address 1331 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-06-30 2000-09-11 Address 71-11 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11575, USA (Type of address: Principal Executive Office)
1993-06-30 2000-09-11 Address 71-11 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11575, USA (Type of address: Service of Process)
1993-06-30 2004-10-15 Address 71-11 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11575, USA (Type of address: Chief Executive Officer)
1976-09-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-30 1993-06-30 Address 1331 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081014002169 2008-10-14 BIENNIAL STATEMENT 2008-09-01
20080929006 2008-09-29 ASSUMED NAME CORP INITIAL FILING 2008-09-29
060918002717 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041015002676 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020910002252 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000911002703 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980909002550 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960918002415 1996-09-18 BIENNIAL STATEMENT 1996-09-01
931026002143 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930630002534 1993-06-30 BIENNIAL STATEMENT 1992-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State