Search icon

MARGOLIS HEALTH ENTERPRISES, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY H MARGOLIS Chief Executive Officer 567 SAN NICOLAS DR, SUITE 360, NEWPORT BEACH, CA, United States, 92660

History

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)

Filings

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