Name: | MARGARET COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4416554 |
ZIP code: | 12210 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 99 washington avenue, suite 805A, ALBANY, NY, United States, 12210 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900A87K5MA7L0NO39 | 4416554 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 199 West Road, Suite 101, Pleasant Valley, US-NY, US, 12569 |
Headquarters | 199 West Road, Suite 101, Pleasant Valley, US-NY, US, 12569 |
Registration details
Registration Date | 2018-02-09 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2019-02-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4416554 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | Agent | 99 washington avenue, suite 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | DOS Process Agent | 99 washington avenue, suite 805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2021-10-18 | Address | 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018002849 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
210615060566 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190628060074 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170602006600 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150603006522 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130809001023 | 2013-08-09 | CERTIFICATE OF PUBLICATION | 2013-08-09 |
130612000323 | 2013-06-12 | ARTICLES OF ORGANIZATION | 2013-06-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State