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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARGARET LEARDI, 25 PINEHURST CIR, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MARGARET W LEARDI | Chief Executive Officer | 25 PINEHURST CIR, MONROE, NY, United States, 10950 |
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) |
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