MARGARET W. GEORGE CORP.

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
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 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State