Name: | MARGOLIS HEALTH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2403935 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Principal Address: | 567 SAN NICOLAS DR, SUITE 360, NEWPORT BEACH, CA, United States, 92660 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY H MARGOLIS | Chief Executive Officer | 567 SAN NICOLAS DR, SUITE 360, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-30 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-07-30 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000407 | 2008-12-31 | CERTIFICATE OF TERMINATION | 2008-12-31 |
070724002715 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050915002767 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030723002325 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
020715000353 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010730002056 | 2001-07-30 | BIENNIAL STATEMENT | 2001-07-01 |
990730000360 | 1999-07-30 | APPLICATION OF AUTHORITY | 1999-07-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State