Search icon

43 MALL, LTD.

Company Details

Name: 43 MALL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332498
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: WOJESKI, 159 WOLF RD, ALBANY, NY, United States, 12205
Principal Address: WOJESKI, 159 WWOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
43 MALL, LTD. DOS Process Agent WOJESKI, 159 WOLF RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARK J PETTRONE Chief Executive Officer 43 MALL LTD C/O DAVE WOJESKI &, 159 WOLF RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2020-05-11 2021-03-05 Address WOJESKI, 159 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-03-30 2020-05-11 Address LOCHVILLE, 86 MOUNTAIN VIEW DR, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2007-03-29 2020-05-11 Address LOCHVILLE, 86 MOUNTAINVIEW DR, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2007-03-29 2011-03-30 Address C/O MARK PETTROWE, 86 MOUNTAIN VIEW DR, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2005-03-15 2007-03-29 Address 86 MOUNTAIN VIEW DR, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305060547 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200511060487 2020-05-11 BIENNIAL STATEMENT 2019-03-01
170816006207 2017-08-16 BIENNIAL STATEMENT 2017-03-01
130322002257 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110330002764 2011-03-30 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State