Name: | SCIENCEMAGIC INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2018 (7 years ago) |
Entity Number: | 5336480 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-01 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-09 | 2020-12-01 | Address | 134 SPRING STREET, SUITE 604, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2018-05-07 | 2020-01-09 | Address | 6 SAINT JOHN'S LANE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930015887 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022382 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201201000944 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
201112000121 | 2020-11-12 | CERTIFICATE OF AMENDMENT | 2020-11-12 |
200109000598 | 2020-01-09 | CERTIFICATE OF MERGER | 2020-01-09 |
180507000361 | 2018-05-07 | APPLICATION OF AUTHORITY | 2018-05-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State