Name: | D. MALDARI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1958 (67 years ago) |
Entity Number: | 110111 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 150541, BROOKLYN, NY, United States, 11215 |
Principal Address: | 557 3RD AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C DANIEL MALDARI | Chief Executive Officer | 557 3RD AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 150541, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 2010-04-21 | Address | 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2010-04-21 | Address | 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-06-15 | 2010-04-21 | Address | 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1958-03-31 | 1993-06-15 | Address | 557 3RD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002192 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
131011002169 | 2013-10-11 | BIENNIAL STATEMENT | 2012-03-01 |
100421002776 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080326002108 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060424003148 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State