Search icon

MARGA, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MARGA, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (24 years ago)
Entity Number: 2717587
ZIP code: 10167
County: New York
Place of Formation: New York
Address: 245 PARK AVENUE, 39TH FLOOR STE. 85, NEW YORK, NY, United States, 10167
Principal Address: 60 E 42ND ST, STE 628, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 PARK AVENUE, 39TH FLOOR STE. 85, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address
DAVID MAURASE PHD Chief Executive Officer 60 E 42ND ST, STE 628, NEW YORK, NY, United States, 10165

Unique Entity ID

CAGE Code:
4RER3
UEI Expiration Date:
2014-06-14

Business Information

Activation Date:
2013-06-19
Initial Registration Date:
2007-05-10

Commercial and government entity program

CAGE number:
4RER3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CYNTHIA JONES

Form 5500 Series

Employer Identification Number (EIN):
020545027
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-22 2013-05-16 Address 245 PARK AVE 39TH FLR STE 85, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2010-01-22 2013-05-16 Address 245 PARK AVE 39TH FLR STE 85, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2008-08-28 2010-01-22 Address 245 PARK AVE 39TH FLR STE 46, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2008-08-28 2010-01-22 Address 245 PARK AVE 39TH FLR STE 46, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2008-05-28 2010-01-22 Address 245 PARK AVENUE, 39TH FLOOR STE. 46, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002528 2013-05-16 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120307002197 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100122002313 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080828003461 2008-08-28 BIENNIAL STATEMENT 2008-01-01
080528001024 2008-05-28 CERTIFICATE OF CHANGE 2008-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State