Search icon

MARGA, INCORPORATED

Print

Details

Entity Number 2717587

Status Active

NameMARGA, INCORPORATED

CountyNew York

Date of registration 10 Jan 2002 (23 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

MARGA INCORPORATED 401 K PROFIT SHARING PLAN TRUST

2018

020545027

2019-05-31

MARGA INCORPORATED

6

View Page

Three-digit plan number (PN)001
Effective date of plan2018-01-01
Business code451211
Sponsor’s telephone number9174327449
Plan sponsor’s addressPO BOX 4565, NEW YORK, NY, 10163

Signature of

RolePlan administrator
Date2019-05-31
Name of individual signingDAVID MAURRASSE

MARGA INCORPORATED

2009

020545027

2010-07-29

MARGA INCORPORATED

4

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541990
Sponsor’s telephone number2129799770
Plan sponsor’s address245 PARK AVENUE 39TH FL STE, STE 46, NEW YORK, NY, 101670000

Plan administrator’s name and address

Administrator’s EIN020545027
Plan administrator’s nameMARGA INCORPORATED
Plan administrator’s address245 PARK AVENUE 39TH FL STE, STE 46, NEW YORK, NY, 101670000
Administrator’s telephone number2129799770

Signature of

RolePlan administrator
Date2010-07-29
Name of individual signingMARGA INCORPORATED

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

245 PARK AVENUE, 39TH FLOOR STE. 85, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address

DAVID MAURASE PHD

Chief Executive Officer

60 E 42ND ST, STE 628, NEW YORK, NY, United States, 10165

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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