Search icon

MAGEE CONSULTANTS, INC.

Company Details

Name: MAGEE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603990
ZIP code: 71485
County: Albany
Place of Formation: Louisiana
Principal Address: 1026 HIDDEN RIDGE DR, WOODWORTH, LA, United States, 71485

Chief Executive Officer

Name Role Address
10107474 Chief Executive Officer 1026 HIDDEN RIDGE DR, WOODWORTH, LA, United States, 71485

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1026 HIDDEN RIDGE DR, WOODWORTH, LA, United States, 71485

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 1026 HIDDEN RIDGE DR, WOODWORTH, LA, 71485, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1026 HIDDEN RIDGE DR, WOODWORTH, LA, 71485, USA (Type of address: Service of Process)
2025-03-14 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-01 2025-03-14 Address 1026 HIDDEN RIDGE DR, WOODWORTH, LA, 71485, USA (Type of address: Chief Executive Officer)
2014-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250314000977 2025-03-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-12
250314001007 2025-03-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-12
SR-68099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006927 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160801006606 2016-08-01 BIENNIAL STATEMENT 2016-07-01
140709000571 2014-07-09 APPLICATION OF AUTHORITY 2014-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State