COLETTE MALOUF, INC.

Name: | COLETTE MALOUF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1987 (38 years ago) |
Entity Number: | 1197305 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 594 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLETTE MALOUF, INC. | DOS Process Agent | 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
COLETTE MALOUF | Chief Executive Officer | 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-14 | 2016-05-02 | Address | 594 BROADWAY, STE 1216, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1988-07-20 | 2003-03-14 | Address | 226 EAST 54TH ST., 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-08-25 | 1988-07-20 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502006171 | 2016-05-02 | BIENNIAL STATEMENT | 2015-08-01 |
130820006404 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110812003217 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
070814002708 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051014002516 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State