Name: | MAGNUM SHIELDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825359 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534 |
Principal Address: | 3800 MONROE AVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGNUM SHIELDING CORPORATION | DOS Process Agent | ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SCOTT L HURWITZ | Chief Executive Officer | PO BOX 827, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-22 | 2021-03-02 | Address | ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2020-09-22 | 2022-11-01 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2017-03-03 | 2020-09-22 | Address | 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1999-03-26 | 2001-04-02 | Address | PO BOX 827, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2017-03-03 | Address | 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060772 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200922000598 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
190305061001 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006619 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150303006524 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State