Name: | MALAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1989 (36 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 1364999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 305 WEST 52ND STREET, #4M, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANET MARKIEWICZ | Agent | 305 W. 52 ST. #4M, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JANET R. MARKIEWICZ | DOS Process Agent | 305 WEST 52ND STREET, #4M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JANET R. MARKIEWICZ | Chief Executive Officer | 305 WEST 52ND STREET, #4M, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-25 | 1993-08-16 | Address | C/O JANET MARKIEWICZ, 305 W. 52 ST. #4M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-06-28 | 1991-10-25 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7777, USA (Type of address: Registered Agent) |
1989-06-28 | 1991-10-25 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010702000084 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
930816002046 | 1993-08-16 | BIENNIAL STATEMENT | 1993-06-01 |
911025000311 | 1991-10-25 | CERTIFICATE OF CHANGE | 1991-10-25 |
C027863-4 | 1989-06-28 | CERTIFICATE OF INCORPORATION | 1989-06-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State