Name: | MAGNO SOUND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1950 (75 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 65787 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FRIEDMAN | Chief Executive Officer | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT FRIEDMAN | DOS Process Agent | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 2025-03-05 | Address | 729 7TH AVE, NEW YORK, NY, 10019, 6831, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2025-03-05 | Address | 729 7TH AVE, NEW YORK, NY, 10019, 6831, USA (Type of address: Service of Process) |
1990-12-19 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1983-12-22 | 1990-12-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1950-09-29 | 1995-02-17 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002690 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
001010002089 | 2000-10-10 | BIENNIAL STATEMENT | 2000-09-01 |
961119002519 | 1996-11-19 | BIENNIAL STATEMENT | 1996-09-01 |
950217002031 | 1995-02-17 | BIENNIAL STATEMENT | 1993-09-01 |
901219000062 | 1990-12-19 | CERTIFICATE OF AMENDMENT | 1990-12-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State