Name: | MAGGY BOUTIQUE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 801736 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, 33RD FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 530 7TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL GOLDSMITH & HABER, P.C. | DOS Process Agent | 111 WEST 40TH STREET, 33RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MILTON CAHN | Chief Executive Officer | 530 7TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2006-11-21 | Address | HECHT & COMPANY, 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-05-12 | 1996-10-17 | Address | 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1996-10-17 | Address | 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1998-10-26 | Address | % HECHT & COMPANY, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1982-10-29 | 1993-05-12 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000176 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
061121000151 | 2006-11-21 | CERTIFICATE OF CHANGE | 2006-11-21 |
041124002497 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021011002136 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
001018002242 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State