Search icon

MALKANI HOLDINGS (N.Y.) INC.

Company Details

Name: MALKANI HOLDINGS (N.Y.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1989 (36 years ago)
Date of dissolution: 25 Oct 2005
Entity Number: 1369774
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 360 1ST AVE, #23M, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 1ST AVE, #23M, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PIA MALKANI Chief Executive Officer 360 1ST AVE, #23M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-06-07 2003-09-10 Address 61 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-06-07 2003-09-10 Address 61 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-06-07 2003-09-10 Address 61 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1989-07-19 1993-06-07 Address 630 FIRST AVE, #23M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051025000285 2005-10-25 CERTIFICATE OF DISSOLUTION 2005-10-25
030910002440 2003-09-10 BIENNIAL STATEMENT 2003-07-01
010919002282 2001-09-19 BIENNIAL STATEMENT 2001-07-01
990726002734 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970729002186 1997-07-29 BIENNIAL STATEMENT 1997-07-01
930923003580 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930607002929 1993-06-07 BIENNIAL STATEMENT 1992-07-01
C034688-4 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State