Name: | MARGARETVILLE 4 (CCR), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2002 (23 years ago) |
Entity Number: | 2751772 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 63 Eleven Levels Road, Ridgefield, CT, United States, 06877 |
Principal Address: | 2975 WESTCHESTER AVENUE, SUITE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARETVILLE 4 CCR, INC. | Chief Executive Officer | 2975 WESTCHESTER AVENUE, STE 110, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
MARGARETVILLE 4 (CCR), INC. | DOS Process Agent | 63 Eleven Levels Road, Ridgefield, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 2975 WESTCHESTER AVENUE, STE 110, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-04-10 | 2024-04-29 | Address | 2975 WESTCHESTER AVENUE, SUITE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2020-04-10 | 2024-04-29 | Address | 2975 WESTCHESTER AVENUE, STE 110, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2020-04-10 | Address | 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2014-04-08 | Address | 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000025 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220920000054 | 2022-09-20 | BIENNIAL STATEMENT | 2022-04-01 |
200410060152 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180405006117 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401006928 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State