MAGNUSS CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
JAMES RHODES | Chief Executive Officer | 580 RIVERSIDE AVE, APT 104, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State