Name: | MARGIT CHANIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1955 (70 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 102782 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 40TH ST., 6TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 241 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J KALLMANN | DOS Process Agent | 9 EAST 40TH ST., 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARGIT CHANIN | Chief Executive Officer | 241 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1955-03-03 | 1995-06-22 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803643 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20070103094 | 2007-01-03 | ASSUMED NAME CORP INITIAL FILING | 2007-01-03 |
010328002137 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990405002483 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970414002923 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
950622002362 | 1995-06-22 | BIENNIAL STATEMENT | 1994-03-01 |
174555 | 1959-08-19 | CERTIFICATE OF AMENDMENT | 1959-08-19 |
8957-77 | 1955-03-03 | CERTIFICATE OF INCORPORATION | 1955-03-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State