Search icon

MAGID REALTY CORP.

Company Details

Name: MAGID REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1943 (82 years ago)
Date of dissolution: 31 Jan 2022
Entity Number: 54274
County: New York
Place of Formation: New York
Address: 32 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGID REALTY CORP. 401(K) PROFIT SHARING PLAN 2020 132515901 2021-05-17 MAGID REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 6313687280
Plan sponsor’s address 5 CORI LANE, E. NORTHPORT, NY, 11731
MAGID REALTY CORP. 401(K) PROFIT SHARING PLAN 2019 132515901 2020-05-28 MAGID REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 6313687280
Plan sponsor’s address 5 CORI LANE, E. NORTHPORT, NY, 11731
MAGID REALTY CORP. 401(K) PROFIT SHARING PLAN 2015 132515901 2016-02-18 MAGID REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 6313687280
Plan sponsor’s address 5 CORI LANE, EAST NORTHPORT, NY, 11731
MAGID REALTY CORP. 401(K) PROFIT SHARING PLAN 2014 132515901 2015-03-11 MAGID REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 6313687280
Plan sponsor’s address 5 CORI LANE, EAST NORTHPORT, NY, 11731
MAGID REALTY CORP. 401(K) PROFIT SHARING PLAN 2013 132515901 2014-05-07 MAGID REALTY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 6313687280
Plan sponsor’s address 5 CORI LANE, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing RONALD MAGED

DOS Process Agent

Name Role Address
%BERNARD P LEVY DOS Process Agent 32 BROADWAY, NEW YORK, NY, United States

Licenses

Number Type End date
37MA0960996 TRADENAME BROKER 2026-09-04
109936892 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1943-01-25 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1943-01-25 2022-07-16 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220716000321 2022-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-31
B356621-2 1986-05-09 ASSUMED NAME CORP INITIAL FILING 1986-05-09
6105-99 1943-01-25 CERTIFICATE OF INCORPORATION 1943-01-25

Date of last update: 26 Jan 2025

Sources: New York Secretary of State