Name: | MARGER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1988 (37 years ago) |
Entity Number: | 1308297 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6603 RALPH COURT, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 9799 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LINDSAY | Chief Executive Officer | 6603 RALPH COURT, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
LAWRENCE LINDSAY | DOS Process Agent | 6603 RALPH COURT, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2016-11-02 | Address | 9703 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2016-11-02 | Address | 9703 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1990-02-15 | 1992-12-07 | Address | 9799 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1988-11-22 | 1990-02-15 | Address | 2701 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161102007247 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141121002056 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121128002030 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101109002120 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081023002539 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State