Search icon

MAGIC OF GREAT NECK REALTY, INC.

Headquarter

Company Details

Name: MAGIC OF GREAT NECK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985357
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 215 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
Address: PO BOX 234084, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVETTE ZUBLI Chief Executive Officer 215 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
YVETTE ZUBLI DOS Process Agent PO BOX 234084, GREAT NECK, NY, United States, 11023

Links between entities

Type:
Headquarter of
Company Number:
0683412
State:
CONNECTICUT

Licenses

Number Type End date
30KR0075205 ASSOCIATE BROKER 2026-03-20
30KR0683291 ASSOCIATE BROKER 2025-11-06
30PI1171793 ASSOCIATE BROKER 2026-06-01

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 215 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address PO BOX 234084, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2025-04-02 Address 215 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402005430 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240819003360 2024-08-19 BIENNIAL STATEMENT 2024-08-19
110531002316 2011-05-31 BIENNIAL STATEMENT 2011-04-01
100325002118 2010-03-25 BIENNIAL STATEMENT 2009-04-01
050524002152 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State