Search icon

MARGAY EQUITIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGAY EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1984 (41 years ago)
Date of dissolution: 20 May 2024
Entity Number: 886409
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 1212 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHARLES BRUCIA & CO. DOS Process Agent 1212 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES J. BRUCIA Chief Executive Officer 1212 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-02-01 2024-05-21 Address 1212 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-02-01 2024-05-21 Address 1212 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-02-02 2010-02-01 Address 366 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-02-02 2010-02-01 Address 366 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-02-02 2010-02-01 Address 366 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002025 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
140314002367 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120215002017 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100201002324 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080122002278 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State