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
Name | Role | Address |
---|---|---|
ANTON UVARENKO | Chief Executive Officer | 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
NAGIC AUTI GROUP INC | DOS Process Agent | 2830 OCEAN PKWY APT 10G, BROOKLYN, NY, United States, 11235 |
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) |
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