Search icon

MALAGE, INC.

Company Details

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

Agent

Name Role Address
JANET MARKIEWICZ Agent 305 W. 52 ST. #4M, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JANET R. MARKIEWICZ DOS Process Agent 305 WEST 52ND STREET, #4M, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JANET R. MARKIEWICZ Chief Executive Officer 305 WEST 52ND STREET, #4M, NEW YORK, NY, United States, 10019

History

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)

Filings

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