Search icon

MARGOT BENNETT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGOT BENNETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1985 (40 years ago)
Entity Number: 1011139
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 747 PALISADE AVE, YONKERS, NY, United States, 10703
Principal Address: 747 PALISADE AVE, APT 1, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 PALISADE AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
MARGOT BENNETT Chief Executive Officer 747 PALISADE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2000-04-12 2009-07-20 Address 10 PARK AVE TERR., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2000-04-12 2001-06-29 Address 747 PAUSADE AVE., YONKERS, NY, 10703, 1817, USA (Type of address: Chief Executive Officer)
2000-04-12 2001-06-29 Address 747 PAUSADE AVE., YONKERS, NY, 10703, 1817, USA (Type of address: Service of Process)
1997-07-18 2000-04-12 Address 383 ASHFORD AVE., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1993-03-10 2000-04-12 Address 383 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110908003006 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090720002148 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070726002212 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050906002263 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030722002355 2003-07-22 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State