Name: | MAGNUS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2020 (4 years ago) |
Entity Number: | 5869628 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, United States, 10003 |
Principal Address: | 1028 East 59rh Street, Suite 2, Brooklyn, NY, United States, 11234 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIO ANDRADE | DOS Process Agent | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LUISA MARIA JOSEPH | Chief Executive Officer | 1028 EAST 59RH STREET, SUITE 2, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-05-06 | 2024-05-28 | Address | 1028 EAST 59RH STREET, SUITE 2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-28 | Address | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-11-02 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2020-11-02 | 2024-05-06 | Address | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000694 | 2024-05-24 | CERTIFICATE OF AMENDMENT | 2024-05-24 |
240506002001 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
201102020130 | 2020-11-02 | CERTIFICATE OF INCORPORATION | 2020-11-02 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State