Name: | MARGARET REILLY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2003 (22 years ago) |
Entity Number: | 2863714 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 425 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Address: | 425 E 51ST STREET, 1B, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET REILLY | Agent | 425 E 51ST STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARGARET REILLY | DOS Process Agent | 425 E 51ST STREET, 1B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARGARET REILLY | Chief Executive Officer | 425 EAST 51ST STRRET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 425 EAST 51ST STRRET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-03-31 | Address | 425 E 51ST STREET, 1B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-01-08 | 2021-01-04 | Address | 425 E 51ST STREET, 1B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-08 | 2025-03-31 | Address | 425 EAST 51ST STRRET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2013-01-08 | Address | 425 E 51ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-30 | 2025-03-31 | Address | 425 E 51ST STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2003-01-30 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331000583 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
210104060986 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190111060135 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170103008540 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112006255 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130108006889 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114002340 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081222002036 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061222002573 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050208003273 | 2005-02-08 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State