Search icon

MARGARET WARD & COMPANY, INC.

Company Details

Name: MARGARET WARD & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1998 (27 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 2307452
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: C/O MARGARET LEARDI, 25 PINEHURST CIR, MONROE, NY, United States, 10950
Principal Address: 25 PINEHURST CIR, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARGARET LEARDI, 25 PINEHURST CIR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MARGARET W LEARDI Chief Executive Officer 25 PINEHURST CIR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2004-11-12 2022-03-05 Address 25 PINEHURST CIR, MONROE, NY, 10950, 5567, USA (Type of address: Chief Executive Officer)
2004-11-12 2022-03-05 Address C/O MARGARET LEARDI, 25 PINEHURST CIR, MONROE, NY, 10950, 5567, USA (Type of address: Service of Process)
2000-09-22 2004-11-12 Address 3 TRUMAN CT, MIDDLETOWN, NY, 10940, 4512, USA (Type of address: Principal Executive Office)
2000-09-22 2004-11-12 Address 3 TRUMAN CT, MIDDLETOWN, NY, 10940, 4512, USA (Type of address: Chief Executive Officer)
2000-09-22 2004-11-12 Address C/O MARGARET W LEARDI, 3 TRUMAN CT, MIDDLETOWN, NY, 10940, 4512, USA (Type of address: Service of Process)
1998-10-16 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-16 2000-09-22 Address C/O MARGARET W. LEARDI, 3 TRUMAN COURT, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305001107 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
121005006670 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101013002286 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002318 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002203 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041112002784 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020923002366 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000922002298 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981016000579 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State