Search icon

MARGAN INC.

Company Details

Name: MARGAN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690526
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3276 BUFORD DR, STE. 104 #405, BUFORD, GA, United States, 30519

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FERN PEGUS Chief Executive Officer 3276 BUFORD DR, STE. 104 #405, BUFORD, GA, United States, 30519

History

Start date End date Type Value
2014-06-27 2016-09-14 Address 330 RAYFORD ROAD, #412, SPRING, TX, 77386, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-06-27 Address 330 RAYFORD ROAD, #412, SPRING, TX, 77386, USA (Type of address: Chief Executive Officer)
2012-06-19 2016-09-14 Address 330 RAYFORD ROAD, #412, SPRING, TX, 77386, USA (Type of address: Principal Executive Office)
2010-09-24 2012-06-19 Address 330 RAYMOND ROAD, #412, SPRING, TX, 77386, USA (Type of address: Principal Executive Office)
2010-09-24 2012-06-19 Address 330 RAYMOND ROAD, #412, SPRING, TX, 77386, USA (Type of address: Chief Executive Officer)
2009-11-18 2010-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-27 2009-11-18 Address 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006221 2018-07-13 BIENNIAL STATEMENT 2018-06-01
160914006237 2016-09-14 BIENNIAL STATEMENT 2016-06-01
140627006212 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120619006227 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100924002536 2010-09-24 BIENNIAL STATEMENT 2010-06-01
091118000289 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
080627000639 2008-06-27 APPLICATION OF AUTHORITY 2008-06-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State