Search icon

MAGNO SOUND INC.

Print

Details

Entity Number 65787

Status Active

NameMAGNO SOUND INC.

CountyNew York

Date of registration 29 Sep 1950 (74 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 729 7TH AVE, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

MAGNO SOUND, INC. SALARY SAVINGS PLAN

2019

131665504

2020-09-21

MAGNO SOUND, INC.

4

View Page

Three-digit plan number (PN)002
Effective date of plan1992-01-01
Business code334610
Sponsor’s telephone number2123022505
Plan sponsor’s address15 EAST 32ND STREET, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2020-09-21
Name of individual signingDAVID FRIEDMAN
RoleEmployer/plan sponsor
Date2020-09-21
Name of individual signingDAVID FRIEDMAN

MAGNO SOUND, INC. SALARY SAVINGS PLAN

2019

131665504

2020-09-21

MAGNO SOUND, INC.

15

View Page

Three-digit plan number (PN)002
Effective date of plan1992-01-01
Business code334610
Sponsor’s telephone number2123022505
Plan sponsor’s address15 EAST 32ND STREET, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2020-09-17
Name of individual signingDAVID FRIEDMAN
RoleEmployer/plan sponsor
Date2020-09-17
Name of individual signingDAVID FRIEDMAN

MAGNO SOUND, INC. SALARY SAVINGS PLAN

2018

131665504

2019-08-14

MAGNO SOUND, INC.

19

View Page

Three-digit plan number (PN)002
Effective date of plan1992-01-01
Business code334610
Sponsor’s telephone number2123022505
Plan sponsor’s address15 EAST 32ND STREET, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2019-08-14
Name of individual signingROBERT FRIEDMAN

MAGNO SOUND, INC. SALARY SAVINGS PLAN

2017

131665504

2018-08-09

MAGNO SOUND, INC.

26

View Page

Three-digit plan number (PN)002
Effective date of plan1992-01-01
Business code334610
Sponsor’s telephone number2123022505
Plan sponsor’s address729 SEVENTH AVENUE, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2018-08-09
Name of individual signingROBERT FRIEDMAN

Chief Executive Officer

Name Role Address

ROBERT FRIEDMAN

Chief Executive Officer

729 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

ROBERT FRIEDMAN

DOS Process Agent

729 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

901107000466

1990-11-07

CERTIFICATE OF AMENDMENT

1990-11-07

B052087-3

1983-12-22

CERTIFICATE OF AMENDMENT

1983-12-22

7854-48

1950-09-29

CERTIFICATE OF INCORPORATION

1950-09-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts