Search icon

MAGIC AUTO GROUP INC

Company Details

Name: MAGIC AUTO GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5455279
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON UVARENKO Chief Executive Officer 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
NAGIC AUTI GROUP INC DOS Process Agent 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-04 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-08-08 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-12-04 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-12-17 2023-08-08 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-12-07 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-07 2023-08-08 Address 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005585 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230808003273 2023-08-08 BIENNIAL STATEMENT 2022-12-01
201217060333 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181207010197 2018-12-07 CERTIFICATE OF INCORPORATION 2018-12-07

Date of last update: 30 Jan 2025

Sources: New York Secretary of State