Name: | MARGE WYLER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1988 (37 years ago) |
Entity Number: | 1285510 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 BYRON PLACE, UNIT 513, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARJORIE WYLER | DOS Process Agent | 10 BYRON PLACE, UNIT 513, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
MARJORIE WYLER | Chief Executive Officer | 10 BYRON PLACE, UNIT 513, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-16 | 2020-08-31 | Address | 12768 WEST DESERT VISTA TRAIL, PEORIA, AZ, 85383, USA (Type of address: Chief Executive Officer) |
2016-08-16 | 2020-08-31 | Address | 12768 WEST DESERT VISTA TRAIL, PEORIA, AZ, 85383, USA (Type of address: Service of Process) |
1993-08-24 | 2016-08-16 | Address | 10 WESTFIELD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 2016-08-16 | Address | 10 WESTFIELD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1993-08-24 | 2016-08-16 | Address | 10 WESTFIELD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200831060158 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
160816006256 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140822006332 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120830006034 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100817002045 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State