Search icon

MAGCO INVESTORS, INC.

Company Details

Name: MAGCO INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2016 (9 years ago)
Entity Number: 4967645
ZIP code: 33603
County: Nassau
Place of Formation: New York
Address: 4517 N. ROME AVE, UNIT J103, TAMPA, FL, United States, 33603
Principal Address: 3891 SANDS LANE,, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNE R FIORE Chief Executive Officer 3891 SANDS LANE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
MAGCO INVESTORS, INC. DOS Process Agent 4517 N. ROME AVE, UNIT J103, TAMPA, FL, United States, 33603

History

Start date End date Type Value
2019-12-12 2020-06-09 Address 3891 SANDS LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2019-10-16 2020-06-09 Address 30 SYRACUSE STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2018-06-06 2019-10-16 Address 83-57 118TH STREET, UNIT 4H, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2018-06-06 2019-10-16 Address 83-57 118TH STREET, UNIT 4H, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2018-06-06 2019-12-12 Address 83-57 118TH STREET, UNIT 4H, APT 4H, KEW GARDEN, NY, 11415, USA (Type of address: Service of Process)
2016-08-30 2018-06-06 Address 83-57 118TH STREET, UNIT 4H, KEW GARDEN, NY, 11415, USA (Type of address: Service of Process)
2016-06-23 2016-08-30 Address 9 DOLLY CAM LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060422 2020-06-09 BIENNIAL STATEMENT 2020-06-01
191212000524 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
191016002008 2019-10-16 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
180606006496 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160830000599 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30
160623000267 2016-06-23 CERTIFICATE OF INCORPORATION 2016-06-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State