Name: | MAGSTAR CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2018 (7 years ago) |
Entity Number: | 5275072 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-21 | 2024-01-03 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2018-01-26 | 2023-03-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-01-26 | 2023-03-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002150 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230321001944 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
220103000881 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060308 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180625000098 | 2018-06-25 | CERTIFICATE OF PUBLICATION | 2018-06-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State