Search icon

MALAGASY AGENCIES, INC.

Company Details

Name: MALAGASY AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1961 (64 years ago)
Entity Number: 140140
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 20 POTASH RD, OAKLAND, NJ, United States, 07436
Address: 300 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN N GAFFNEY Chief Executive Officer 20 POTASH RD, OAKLAND, NJ, United States, 07436

DOS Process Agent

Name Role Address
GALLAGHER BRIODY & BUTLER DOS Process Agent 300 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1975-12-18 1975-12-18 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1975-12-18 1975-12-18 Shares Share type: PAR VALUE, Number of shares: 1750, Par value: 1
1961-08-09 1974-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-08-09 1999-06-10 Address 15 WILLAIM ST., RM 2008, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002058 2013-11-14 BIENNIAL STATEMENT 2013-08-01
110826002583 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090914002016 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070808002542 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002211 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Court Cases

Court Case Summary

Filing Date:
1987-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MALAGASY AGENCIES, INC.
Party Role:
Plaintiff
Party Name:
MV VATSY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State