Name: | MARGULES PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031079 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MARGULES | DOS Process Agent | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC MARGULES | Chief Executive Officer | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2004-08-11 | 2024-06-25 | Address | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-08-11 | 2024-06-25 | Address | 381 PARK AVE SOUTH, #1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2004-08-11 | Address | 217 WEST 18TH ST., #22, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001070 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
191213060123 | 2019-12-13 | BIENNIAL STATEMENT | 2018-05-01 |
120628002164 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
080508002006 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060516002717 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State