Search icon

THE MALMESBURY COMPANY, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE MALMESBURY COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1114990
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 120 CENTRAL PARK SOUTH, APT. 6F, NEW YORK, NY, United States, 10019
Principal Address: 120 CENTRAL PARK SOUTH, APARTMENT 6F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE MALMESBURY COMPANY, LTD. DOS Process Agent 120 CENTRAL PARK SOUTH, APT. 6F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SIMON J. JONES Chief Executive Officer 120 CENTRAL PARK SOUTH, APARTMENT 6F, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
001719401
State:
RHODE ISLAND

History

Start date End date Type Value
2014-09-29 2018-09-04 Address C/O SIMON J JONES, 120 CENTRAL PARK SO, 6F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-02 2014-09-29 Address C/O SIMON J JONES, 120 CENTRAL PARK SO, 7A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-23 2014-09-29 Address 120 CENTRAL PARK SOUTH, APARTMENT 7A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-09-23 2014-09-29 Address 120 CENTRAL PARK SOUTH, APARTMENT 7A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200903060904 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-15540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006267 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140929006268 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121002002420 2012-10-02 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State