Name: | VIA MAGNA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1980 (45 years ago) |
Entity Number: | 650621 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFF DAGOWITZ | Chief Executive Officer | 182-184 GRAND ST 4E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VIA MAGNA CORP. | DOS Process Agent | 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 182-184 GRAND ST 4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-03-22 | Address | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-03-09 | 2020-09-01 | Address | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-18 | 2020-03-09 | Address | C/O ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2014-09-18 | 2020-03-09 | Address | C/O ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003342 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
200901061695 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200309060431 | 2020-03-09 | BIENNIAL STATEMENT | 2018-09-01 |
191126000199 | 2019-11-26 | ANNULMENT OF DISSOLUTION | 2019-11-26 |
DP-2247065 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State