Name: | MARGOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1991 (34 years ago) |
Date of dissolution: | 22 Mar 2010 |
Entity Number: | 1509571 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 870 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOT WOLF | DOS Process Agent | 870 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARGOT WOLF | Chief Executive Officer | 870 FIFTH AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-05 | 1999-03-09 | Address | C/O FULBRIGHT & JAWORSKI, LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process) |
1993-06-09 | 1999-03-09 | Address | 870 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1997-03-05 | Address | %FULBRIGHT & JAWORSKI, L.L.P., 666 FIFTH AVENUE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process) |
1991-02-15 | 1993-06-09 | Address | 345 PARK AVENUE, ATTN: IVY DODES, ESQ., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322000070 | 2010-03-22 | CERTIFICATE OF DISSOLUTION | 2010-03-22 |
070216002699 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050310002587 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030131002736 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010307002397 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990309002363 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970305002584 | 1997-03-05 | BIENNIAL STATEMENT | 1997-02-01 |
940215002695 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930609002996 | 1993-06-09 | BIENNIAL STATEMENT | 1993-02-01 |
910215000189 | 1991-02-15 | CERTIFICATE OF INCORPORATION | 1991-02-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State