Entity Number 2284813
Status Inactive
NameMARGEOTES FERTITTA POWELL LLC
CountyNew York
Date of registration 31 Jul 1998 (26 years ago) 31 Jul 1998
Date of dissolution 17 Dec 2015 17 Dec 2015
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 745 5TH AVENUE, FLOOR 19, NEW YORK, NY, United States, 10151
Address ZIP code
REGISTERED AGENT REVOKED
Agent
C/O MDC PARTNERS INC.
DOS Process Agent
745 5TH AVENUE, FLOOR 19, NEW YORK, NY, United States, 10151
2011-06-17
2015-12-17
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17
2015-12-17
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-20
2011-06-17
Address
950 3RD AVE, 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-27
2010-07-20
Address
ATTN: MICHAEL D. DITZIAN, ESQ., 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-31
2002-06-27
Address
1740 BROADWAY, ATTN: MICHAEL D. DITZIAN, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
151217000479
2015-12-17
SURRENDER OF AUTHORITY
2015-12-17
140701006610
2014-07-01
BIENNIAL STATEMENT
2014-07-01
120724002206
2012-07-24
BIENNIAL STATEMENT
2012-07-01
110617000790
2011-06-17
CERTIFICATE OF CHANGE
2011-06-17
100720002686
2010-07-20
BIENNIAL STATEMENT
2010-07-01
100519000784
2010-05-19
CERTIFICATE OF AMENDMENT
2010-05-19
020627002024
2002-06-27
BIENNIAL STATEMENT
2002-07-01
981216000508
1998-12-16
AFFIDAVIT OF PUBLICATION
1998-12-16
981216000501
1998-12-16
AFFIDAVIT OF PUBLICATION
1998-12-16
980731000484
1998-07-31
APPLICATION OF AUTHORITY
1998-07-31
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts