Name: | MAGGIE MARGUERITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2004 (20 years ago) |
Entity Number: | 3110097 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGGIE MARGUERITE, INC. | DOS Process Agent | 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
GEORGINA RICHARDSON | Chief Executive Officer | 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-07 | 2012-10-09 | Address | 405 WEST 23RD STREET, APT. 3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-01 | 2011-07-07 | Address | 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-01 | 2012-10-09 | Address | 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-10-09 | Address | 405 WEST 23RD STREET / #3C, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-10-16 | 2010-11-01 | Address | 405 W 23RD ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-10-16 | 2010-11-01 | Address | 405 W 23RD ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2010-11-01 | Address | 405 WEST 23RD STREET, APT.#3L, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-08 | 2011-07-07 | Name | KATE AND GEORGINA, INC. |
2005-11-23 | 2007-08-08 | Address | 220 EAST 27TH STREET, #8, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-11-01 | 2005-11-23 | Address | 2220 EAST 27TH STREET #8, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009007283 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
110707000130 | 2011-07-07 | CERTIFICATE OF AMENDMENT | 2011-07-07 |
101101002040 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081016002028 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
070808000432 | 2007-08-08 | CERTIFICATE OF AMENDMENT | 2007-08-08 |
051123000690 | 2005-11-23 | CERTIFICATE OF CHANGE | 2005-11-23 |
051101000364 | 2005-11-01 | CERTIFICATE OF CHANGE | 2005-11-01 |
041005000300 | 2004-10-05 | CERTIFICATE OF INCORPORATION | 2004-10-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State