Search icon

MARGE B. LTD.

Company Details

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

Agent

Name Role Address
ARTHUR V FOX CPA PC Agent 126 EAST 56 ST, 12TH FLOOR, NEW YORK, NY, 10026

DOS Process Agent

Name Role Address
SUSAN LAWRENCE DOS Process Agent 784 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SUSAN A LAWRENCE Chief Executive Officer 784 PARK AVENUE, NEW YORK, NY, United States, 10021

History

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)

Filings

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