Search icon

MARGARET REILLY ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
MARGARET REILLY Agent 425 E 51ST STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MARGARET REILLY DOS Process Agent 425 E 51ST STREET, 1B, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARGARET REILLY Chief Executive Officer 425 EAST 51ST STRRET, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State