THE MALMESBURY COMPANY, LTD.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE MALMESBURY COMPANY, LTD. | DOS Process Agent | 120 CENTRAL PARK SOUTH, APT. 6F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SIMON J. JONES | Chief Executive Officer | 120 CENTRAL PARK SOUTH, APARTMENT 6F, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State