Name: | MALRATH REAL ESTATE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1986 (39 years ago) |
Entity Number: | 1081173 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 709 TAFT AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 709 TAFT AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
MICHAEL MALARKEY | Chief Executive Officer | 709 TAFT AVENUE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 709 TAFT AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 709 TAFT AVENUE, ENDICOTT, NY, 13760, 7202, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-01-19 | 2025-02-26 | Address | 709 TAFT AVENUE, ENDICOTT, NY, 13760, 7202, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2025-02-26 | Address | 709 TAFT AVENUE, ENDICOTT, NY, 13760, 7202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000718 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
180501006319 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140623006077 | 2014-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
120725002382 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100709002810 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State