Search icon

MAGNIT NY, LLC

Company Details

Name: MAGNIT NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2022 (3 years ago)
Entity Number: 6588865
ZIP code: 10528
County: New York
Foreign Legal Name: MAGNIT, LLC
Fictitious Name: MAGNIT NY, LLC
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DJFHDNEHM1Q4
CAGE Code:
01TC7
UEI Expiration Date:
2024-05-17

Business Information

Activation Date:
2023-06-05
Initial Registration Date:
2016-12-12

History

Start date End date Type Value
2023-02-01 2024-09-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-01 2024-09-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-11-14 2023-02-01 Address 1209 orange street, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2022-11-14 2023-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-15 2022-11-14 Address 1209 orange street, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003629 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230201004702 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
221114003036 2022-11-14 CERTIFICATE OF PUBLICATION 2022-11-14
220915001474 2022-09-15 CERTIFICATE OF MERGER 2022-09-15
220914003189 2022-09-14 APPLICATION OF AUTHORITY 2022-09-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State