Name: | MAGIC SPORTLIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Sep 2014 (11 years ago) |
Entity Number: | 4640177 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-15 | 2017-06-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-10-15 | 2017-08-31 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-09-22 | 2014-10-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-09-22 | 2014-10-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170831000731 | 2017-08-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-08-31 |
170621000827 | 2017-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-21 |
150423000347 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
141015000601 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
140922010371 | 2014-09-22 | ARTICLES OF ORGANIZATION | 2014-09-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State