Search icon

MARGARETVILLE 2 (IVIAS), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGARETVILLE 2 (IVIAS), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2007 (18 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 3607267
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARETVILLE 2 (IVIAS), INC. DOS Process Agent 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
CARL DE STEFANIS Chief Executive Officer 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-14 Address 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2019-12-02 2023-12-14 Address 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2009-12-16 2019-12-02 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2009-12-16 2019-12-02 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231214002728 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
221216002621 2022-12-16 BIENNIAL STATEMENT 2021-12-01
191202062566 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204008208 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006494 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State