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