Name: | MARGOT GREEN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1063541 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOT GREEN | Chief Executive Officer | 401 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST 80TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1998-04-01 | Address | 401 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1986-03-07 | 1995-04-10 | Address | 201 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101583 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000405002128 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980401002172 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
950410002160 | 1995-04-10 | BIENNIAL STATEMENT | 1994-03-01 |
920603000398 | 1992-06-03 | CERTIFICATE OF AMENDMENT | 1992-06-03 |
B330887-3 | 1986-03-07 | CERTIFICATE OF INCORPORATION | 1986-03-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State