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
Name | Role | Address |
---|---|---|
43 MALL, LTD. | DOS Process Agent | WOJESKI, 159 WOLF RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARK J PETTRONE | Chief Executive Officer | 43 MALL LTD C/O DAVE WOJESKI &, 159 WOLF RD, ALBANY, NY, United States, 12205 |
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) |
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