Search icon

MARGON USA, INC.

Company Details

Name: MARGON USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2344431
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: ROBERT D. MERCURIO, ESQ, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 226 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVIDE MARONATI Chief Executive Officer 226 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WINDELS MARX LANE & MITTENDORF, LLP DOS Process Agent ATTN: ROBERT D. MERCURIO, ESQ, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-02-12 2009-02-17 Address 49 W. 57TH ST., 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-02-17 Address 49 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-04-09 2007-02-12 Address 49 W. 57TH ST., 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-04-09 2007-02-12 Address 49 WEST 57TH STREET, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1999-02-10 2001-04-09 Address ATTN: CHARLES J. SEIDLER, ESQ., 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247491 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110210003139 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090217002217 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070212002358 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002244 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030214002123 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010409002603 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990719000620 1999-07-19 CERTIFICATE OF AMENDMENT 1999-07-19
990210000517 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State