Search icon

THE MAGEN GROUP INC.

Company Details

Name: THE MAGEN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283215
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 244 HIGHLAND PARKWAY, UNIT 143, BUFFALO, NY, United States, 14223
Principal Address: 244 HIGHLAND PKWY, UNIT 143, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL SCHANLEY Chief Executive Officer 244 HIGHLAND PKWY, UNIT 143, BUFFALO NY, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 HIGHLAND PARKWAY, UNIT 143, BUFFALO, NY, United States, 14223

Agent

Name Role Address
SYLVIA TERESI Agent 244 HIGHLAND PARKWAY, UNIT 143, BUFFALO, NY, 14223

History

Start date End date Type Value
2018-09-17 2020-09-24 Address 244 HIGHLAND PKWY, UNIT 143, BUFFALO NY, NY, 14223, USA (Type of address: Chief Executive Officer)
2016-04-22 2016-07-22 Address 244 HIGHLAND PARKWAY, UNIT 143, BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
2014-08-11 2018-09-17 Address PO BX 143, BUFFALO NY, NY, 14223, USA (Type of address: Chief Executive Officer)
2014-08-11 2018-09-17 Address 82 ROUNDS AVE, UPPER, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2014-08-11 2016-07-22 Address PO BX 143, BUFFALO NY, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920004195 2022-09-20 BIENNIAL STATEMENT 2022-08-01
200924060260 2020-09-24 BIENNIAL STATEMENT 2020-08-01
180917006236 2018-09-17 BIENNIAL STATEMENT 2018-08-01
160722000168 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
160422000258 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State