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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 1ST AVE, #23M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PIA MALKANI | Chief Executive Officer | 360 1ST AVE, #23M, NEW YORK, NY, United States, 10016 |
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) |
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