Name: | MARGARELLA HEATING & AIR-CONDITIONING SYSTEMS OF STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1986 (39 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1098903 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 139 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE MARGARELLA | Chief Executive Officer | 139 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ROSE MARGARELLA | DOS Process Agent | 139 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1993-08-27 | Address | 139 CROWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-27 | Address | 139 CROWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1986-07-21 | 1993-08-27 | Address | 139 CROWELL AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1522420 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
930827002347 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
930217002515 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
B382313-4 | 1986-07-21 | CERTIFICATE OF INCORPORATION | 1986-07-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State