Name: | MARGE B. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1989 (36 years ago) |
Entity Number: | 1363486 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 784 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | C/O S LAWRENCE, 784 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR V FOX CPA PC | Agent | 126 EAST 56 ST, 12TH FLOOR, NEW YORK, NY, 10026 |
Name | Role | Address |
---|---|---|
SUSAN LAWRENCE | DOS Process Agent | 784 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SUSAN A LAWRENCE | Chief Executive Officer | 784 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-26 | 2011-07-14 | Address | 40 S LAWRENCE 784 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2008-01-23 | 2009-06-26 | Address | 784 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-06-11 | 2008-01-23 | Address | 215 EAST 68TH STREET, APT 18K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-01-06 | 2009-06-26 | Address | 215 EAST 68TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2009-06-26 | Address | 215 E. 68TH ST - APT 18K, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1989-06-22 | 1997-06-11 | Address | 215 EAST 68TH STREET, APT. 18K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621002415 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110714002200 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090626002447 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
080123001044 | 2008-01-23 | CERTIFICATE OF CHANGE | 2008-01-23 |
070618002777 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050818002158 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030620002133 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010626002034 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990702002180 | 1999-07-02 | BIENNIAL STATEMENT | 1999-06-01 |
970611002654 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State