Entity Number 2717587
Status Active
NameMARGA, INCORPORATED
CountyNew York
Date of registration 10 Jan 2002 (23 years ago) 10 Jan 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 245 PARK AVENUE, 39TH FLOOR STE. 85, NEW YORK, NY, United States, 10167
Address ZIP code
Principal Address 60 E 42ND ST, STE 628, NEW YORK, NY, United States, 10165
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARGA INCORPORATED 401 K PROFIT SHARING PLAN TRUST
2018
020545027
2019-05-31
MARGA INCORPORATED
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 451211 |
Sponsor’s telephone number | 9174327449 |
Plan sponsor’s address | PO BOX 4565, NEW YORK, NY, 10163 |
Signature of
Role | Plan administrator |
Date | 2019-05-31 |
Name of individual signing | DAVID MAURRASSE |
MARGA INCORPORATED
2009
020545027
2010-07-29
MARGA INCORPORATED
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129799770 |
Plan sponsor’s address | 245 PARK AVENUE 39TH FL STE, STE 46, NEW YORK, NY, 101670000 |
Plan administrator’s name and address
Administrator’s EIN | 020545027 |
Plan administrator’s name | MARGA INCORPORATED |
Plan administrator’s address | 245 PARK AVENUE 39TH FL STE, STE 46, NEW YORK, NY, 101670000 |
Administrator’s telephone number | 2129799770 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | MARGA INCORPORATED |
THE CORPORATION
DOS Process Agent
245 PARK AVENUE, 39TH FLOOR STE. 85, NEW YORK, NY, United States, 10167
DAVID MAURASE PHD
Chief Executive Officer
60 E 42ND ST, STE 628, NEW YORK, NY, United States, 10165
2010-01-22
2013-05-16
Address
245 PARK AVE 39TH FLR STE 85, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2010-01-22
2013-05-16
Address
245 PARK AVE 39TH FLR STE 85, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2008-08-28
2010-01-22
Address
245 PARK AVE 39TH FLR STE 46, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2008-08-28
2010-01-22
Address
245 PARK AVE 39TH FLR STE 46, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2008-05-28
2010-01-22
Address
245 PARK AVENUE, 39TH FLOOR STE. 46, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2004-01-06
2008-08-28
Address
112 FOURTH AVE, MEZZANINE FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-01-06
2008-05-28
Address
112 FOURTH AVE, MEZZANINE FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-01-06
2008-08-28
Address
112 FOURTH AVE, MEZZANINE FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-01-10
2004-01-06
Address
112 FOURTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10003, 5241, USA (Type of address: Service of Process)
130516002528
2013-05-16
AMENDMENT TO BIENNIAL STATEMENT
2012-01-01
120307002197
2012-03-07
BIENNIAL STATEMENT
2012-01-01
100122002313
2010-01-22
BIENNIAL STATEMENT
2010-01-01
080828003461
2008-08-28
BIENNIAL STATEMENT
2008-01-01
080528001024
2008-05-28
CERTIFICATE OF CHANGE
2008-05-28
040106002709
2004-01-06
BIENNIAL STATEMENT
2004-01-01
030718000150
2003-07-18
CERTIFICATE OF AMENDMENT
2003-07-18
020110000669
2002-01-10
CERTIFICATE OF INCORPORATION
2002-01-10
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts