Name: | MAGJAK PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 28 Sep 2020 |
Entity Number: | 530980 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGJAK PRINTING CORP. | DOS Process Agent | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
BRUCE BROWNING | Chief Executive Officer | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2007-12-26 | Address | 99 PARK AVE, NEW YORK, NY, 10573, USA (Type of address: Service of Process) |
1979-12-06 | 2002-07-09 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928000445 | 2020-09-28 | CERTIFICATE OF DISSOLUTION | 2020-09-28 |
20160324052 | 2016-03-24 | ASSUMED NAME LLC INITIAL FILING | 2016-03-24 |
071226002333 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060117002445 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040322002865 | 2004-03-22 | BIENNIAL STATEMENT | 2003-12-01 |
020709002656 | 2002-07-09 | BIENNIAL STATEMENT | 2001-12-01 |
A625949-8 | 1979-12-06 | CERTIFICATE OF INCORPORATION | 1979-12-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State