Name: | MAGIC ACTIVITY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Oct 2014 (10 years ago) |
Entity Number: | 4649989 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-12-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-14 | 2024-10-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-10-14 | 2024-10-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001989 | 2024-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-18 |
241017003574 | 2024-10-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-17 |
141226000450 | 2014-12-26 | CERTIFICATE OF PUBLICATION | 2014-12-26 |
141014010035 | 2014-10-14 | ARTICLES OF ORGANIZATION | 2014-10-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State