Search icon

MARGARETVILLE 5 (IVIT), INC.

Company Details

Name: MARGARETVILLE 5 (IVIT), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2009 (16 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 3797813
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, United States, 10577
Principal Address: 2975 WESTECHESTER AVE, 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 5 (IVIT), 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 55 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2021-04-08 2024-01-03 Address 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2019-04-15 2021-04-08 Address 2975 WESTCHESTER AVENUE, SUITE 110, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2011-04-21 2019-04-15 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2011-04-21 2024-01-03 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2009-12-21 2019-04-15 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004876 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
210408060243 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190415060574 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006132 2017-04-05 BIENNIAL STATEMENT 2017-04-01
151202006632 2015-12-02 BIENNIAL STATEMENT 2015-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State