Search icon

MAGNUSS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAGNUSS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344667
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 580 RIVERSIDE AVE, APT 104, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 10000000

Share Par Value 0.000001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RHODES Chief Executive Officer 580 RIVERSIDE AVE, APT 104, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
1356093
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001890101
Phone:
347-703-0750

Latest Filings

Form type:
C-TR
File number:
020-29809
Filing date:
2024-04-30
File:
Form type:
C-AR
File number:
020-29809
Filing date:
2023-04-25
File:
Form type:
C-U
File number:
020-29809
Filing date:
2022-08-02
File:
Form type:
C/A
File number:
020-29809
Filing date:
2022-06-24
File:
Form type:
C/A
File number:
020-29809
Filing date:
2022-04-27
File:

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 580 RIVERSIDE AVE, APT 104, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2021-02-25 2025-01-17 Address 580 RIVERSIDE AVE, APT 104, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2017-06-30 2021-02-25 Address 150 COLUMBUS AVE, APT 16B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-11-03 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.000001
2015-05-21 2017-06-30 Address 200 NORTH END AVENUE, APT. 29E, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117004126 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230206002647 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210225060450 2021-02-25 BIENNIAL STATEMENT 2021-01-01
190228060435 2019-02-28 BIENNIAL STATEMENT 2019-01-01
170630006263 2017-06-30 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State