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
Name | Role | Address |
---|---|---|
CARL DE STEFANIS | Chief Executive Officer | 55 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 Eleven Levels Road, Ridgefield, CT, United States, 06877 |
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) |
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