MARGARETVILLE 2 (IVIAS), INC.

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
Name | Role | Address |
---|---|---|
MARGARETVILLE 2 (IVIAS), INC. | DOS Process Agent | 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
CARL DE STEFANIS | Chief Executive Officer | 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State