Search icon

I. MARGOSHES, INC.

Company Details

Name: I. MARGOSHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1968 (56 years ago)
Entity Number: 172034
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZAR MARGOSHES Chief Executive Officer 15 W 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-12-19 2006-12-14 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-12-19 2006-12-14 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-12-04 2000-12-19 Address 15 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-12-04 2000-12-19 Address 15 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-24 2006-12-14 Address 15 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718002147 2011-07-18 BIENNIAL STATEMENT 2010-12-01
090331003261 2009-03-31 BIENNIAL STATEMENT 2008-12-01
061214002226 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050107003035 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021211002112 2002-12-11 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State