Name: | MAGICAL HOLIDAYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1981 (44 years ago) |
Entity Number: | 689500 |
ZIP code: | 07090 |
County: | New York |
Place of Formation: | New York |
Address: | 241 North Avenue West, Suite 2, Westfield, NJ, United States, 07090 |
Principal Address: | 241 North Avenue West, Suite 202, Westfield, NJ, United States, 07090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGICAL HOLIDAYS, INC. PROFIT SHARING PLAN | 2010 | 133123986 | 2011-07-06 | MAGICAL HOLIDAYS, INC. | 6 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133123986 |
Plan administrator’s name | MAGICAL HOLIDAYS, INC. |
Plan administrator’s address | 501 MADISON AVENUE, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2124869600 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | GAIL HERING |
Role | Employer/plan sponsor |
Date | 2011-07-06 |
Name of individual signing | GAIL HERING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-03-01 |
Business code | 721199 |
Sponsor’s telephone number | 2124869600 |
Plan sponsor’s address | 501 MADISON AVENUE, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 133123986 |
Plan administrator’s name | MAGICAL HOLIDAYS, INC. |
Plan administrator’s address | 501 MADISON AVENUE, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2124869600 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | GAIL HERING |
Role | Employer/plan sponsor |
Date | 2010-10-12 |
Name of individual signing | GAIL HERING |
Name | Role | Address |
---|---|---|
REISMAN & REISMAN | DOS Process Agent | 241 North Avenue West, Suite 2, Westfield, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
MICHAEL HERING | Chief Executive Officer | 241 NORTH AVENUE WEST, SUITE 202, WESTFIELD, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 241 NORTH AVENUE WEST, SUITE 202, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-11 | 2025-03-01 | Address | 241 NORTH AVENUE WEST, SUITE 202, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-03-01 | Address | 241 North Avenue West, Suite 2, Westfield, NJ, 07090, USA (Type of address: Service of Process) |
1981-03-31 | 2023-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-03-31 | 2023-03-11 | Address | 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050176 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230311000490 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
210315060532 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
A752417-6 | 1981-03-31 | CERTIFICATE OF INCORPORATION | 1981-03-31 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State