Search icon

MAGGIE MARGUERITE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAGGIE MARGUERITE, INC. DOS Process Agent 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
GEORGINA RICHARDSON Chief Executive Officer 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

History

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)

Filings

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