Search icon

MARGEOTES FERTITTA POWELL LLC

Print

Details

Entity Number 2284813

Status Inactive

NameMARGEOTES FERTITTA POWELL LLC

CountyNew York

Date of registration 31 Jul 1998 (26 years ago)

Date of dissolution 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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O MDC PARTNERS INC.

DOS Process Agent

745 5TH AVENUE, FLOOR 19, NEW YORK, NY, United States, 10151

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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