Search icon

MARGARETVILLE 3 (IVE), INC.

Company Details

Name: MARGARETVILLE 3 (IVE), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1988 (37 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 1270829
ZIP code: 06877
County: Westchester
Place of Formation: New York
Principal Address: 55 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Address: 63 Eleven Levels Road, Ridgefield, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL DE STEFANIS Chief Executive Officer 55 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 Eleven Levels Road, Ridgefield, CT, United States, 06877

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 55 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-01-06 2023-12-14 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-06-19 2010-06-14 Address 106 CORPORATE PARK DR, STE 417, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2008-06-19 2023-12-14 Address 55 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-06-19 2010-01-06 Address 106 CORPORATE PARK DR, STE 417, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000643 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
220920000065 2022-09-20 BIENNIAL STATEMENT 2022-06-01
180607006678 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601006229 2016-06-01 BIENNIAL STATEMENT 2016-06-01
141211001003 2014-12-11 CERTIFICATE OF AMENDMENT 2014-12-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State