Name: | MAGUS RISK SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 4411823 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-22 | 2015-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-22 | 2015-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-03 | 2014-09-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2013-06-03 | 2014-09-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151210000693 | 2015-12-10 | SURRENDER OF AUTHORITY | 2015-12-10 |
150604006470 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140922000557 | 2014-09-22 | CERTIFICATE OF CHANGE | 2014-09-22 |
130603000387 | 2013-06-03 | APPLICATION OF AUTHORITY | 2013-06-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State