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
Name | Role | Address |
---|---|---|
JEANNE R FIORE | Chief Executive Officer | 3891 SANDS LANE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
MAGCO INVESTORS, INC. | DOS Process Agent | 4517 N. ROME AVE, UNIT J103, TAMPA, FL, United States, 33603 |
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) |
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