Search icon

MALCA-AMIT CUSTOMHOUSE BROKERS, INC.

Headquarter

Company Details

Name: MALCA-AMIT CUSTOMHOUSE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307247
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036
Address: 580 5TH AVENUE, LOBBY ONE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT EYTAN Chief Executive Officer 580 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, LOBBY ONE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F02000000578
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_62064242
State:
ILLINOIS

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-10-29 2024-11-04 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-11-12 2024-11-04 Address 580 5TH AVENUE, LOBBY ONE, NEW YORK, NY, 10036, 0036, USA (Type of address: Service of Process)
1993-12-29 2008-10-29 Address 580 5TH AVENUE, NEW YORK, NY, 10036, 0036, USA (Type of address: Chief Executive Officer)
1993-11-16 2002-11-12 Address 580 5TH AVENUE, SUITE 421, NEW YORK, NY, 10036, 0036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005319 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220212000961 2022-02-12 BIENNIAL STATEMENT 2022-02-12
200603061320 2020-06-03 BIENNIAL STATEMENT 2018-11-01
161117006185 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141103006832 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State