MARGRITH OF SWITZERLAND, INC.

Name: | MARGRITH OF SWITZERLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1982 (43 years ago) |
Entity Number: | 762695 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 875 3 AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGRITH E ROHRER | Chief Executive Officer | 875 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STULTS & MARSHALL | DOS Process Agent | 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2004-04-14 | Address | 875 3 AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer) |
1985-07-05 | 2002-04-08 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
1982-04-08 | 2021-09-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1982-04-08 | 1985-07-05 | Address | HAROLD L. STULTS, ESQ., 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702002280 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
100505002186 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080606002954 | 2008-06-06 | BIENNIAL STATEMENT | 2008-04-01 |
040414002340 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020408002696 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State