Search icon

MARGIT CHANIN, LTD.

Company Details

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

DOS Process Agent

Name Role Address
JOHN J KALLMANN DOS Process Agent 9 EAST 40TH ST., 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARGIT CHANIN Chief Executive Officer 241 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

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)

Filings

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