Search icon

MARGARET W. GEORGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGARET W. GEORGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1979 (46 years ago)
Date of dissolution: 17 Nov 2009
Entity Number: 570281
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: C/O GUTERMAN & ALFORD, PLLC, 441 EAST ALLEN ST / PO BOX 77, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE GUTERMAN, II Chief Executive Officer C/O GUTERMAN & ALFORD, PLLC, 441 EAST ALLEN ST, PO BOX 77, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GUTERMAN & ALFORD, PLLC, 441 EAST ALLEN ST / PO BOX 77, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2003-12-04 2007-12-14 Address C/O CONNOR CURRAN & SCHRAM PC, 441 EAST ALLEN ST, PO BOX 77, HUDSON, NY, 12534, 0077, USA (Type of address: Principal Executive Office)
2003-12-04 2007-12-14 Address C/O CONNOR CURRAN & SCHRAM PC, 441 EAST ALLEN ST, PO BOX 77, HUDSON, NY, 12534, 0077, USA (Type of address: Chief Executive Officer)
2003-12-04 2007-12-14 Address C/O CONNOR CURRAN & SCHRAM PC, 441 EAST ALLEN ST, PO BOX 77, HUDSON, NY, 12534, 0077, USA (Type of address: Service of Process)
1994-01-05 2003-12-04 Address 9 WORTH AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1992-12-16 2003-12-04 Address 1 LIVINGSTON PARKWAY, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190221107 2019-02-21 ASSUMED NAME LLC INITIAL FILING 2019-02-21
091117000768 2009-11-17 CERTIFICATE OF DISSOLUTION 2009-11-17
071214002582 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117003082 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031204002585 2003-12-04 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State