MALONE OFFICE PRODUCTS, INC.

Name: | MALONE OFFICE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1987 (38 years ago) |
Date of dissolution: | 04 Mar 2021 |
Entity Number: | 1157237 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 333 W MAIN ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. MCELWAIN | Chief Executive Officer | 333 W MAIN ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W MAIN ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 2003-11-24 | Address | 101 WEST MAIN STREET, MALONE, NY, 12953, 1803, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2003-11-24 | Address | 101 WEST MAIN STREET, MALONE, NY, 12953, 1803, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2003-11-24 | Address | 101 WEST MAIN STREET, MALONE, NY, 12953, 1803, USA (Type of address: Service of Process) |
1987-12-02 | 1995-02-28 | Address | 21 ELM ST., MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304000107 | 2021-03-04 | CERTIFICATE OF DISSOLUTION | 2021-03-04 |
131224002330 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111229002640 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091208002665 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071204003066 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State