Search icon

MARGOT, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARGOT WOLF DOS Process Agent 870 FIFTH AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARGOT WOLF Chief Executive Officer 870 FIFTH AVENUE, NEW YORK, NY, United States, 10021

History

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)

Filings

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