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
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1331 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
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) |
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