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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FERN PEGUS | Chief Executive Officer | 3276 BUFORD DR, STE. 104 #405, BUFORD, GA, United States, 30519 |
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) |
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