Search icon

MALTA TOWN CENTRE I, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MALTA TOWN CENTRE I, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1989 (36 years ago)
Date of dissolution: 30 Jun 2008
Entity Number: 1402062
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Principal Address: 20 BROUGHTON RD., CHARLESTON, SC, United States, 29407
Address: 1593 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGINALD A. SCOTT Agent 1521 BALLTOWN RD., NISKAYUNA, NY, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1593 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
REGINALD A SCOTT Chief Executive Officer 2341 NOTT ST EAST / SUITE 100, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2006-05-18 2007-12-26 Address 1595 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-11-03 2006-05-18 Address 2341 NOTT ST EAST, SUITE 100, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2003-11-03 2006-05-18 Address 20 BROUGHTON RD., CHARLESTON, SC, 29407, USA (Type of address: Principal Executive Office)
2003-11-03 2006-05-18 Address 2341 NOTT ST EAST, SUITE 100, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2001-10-31 2003-11-03 Address SHOPS OF MALTA, PO BOX 9208 2341 NOTT ST E, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080630000808 2008-06-30 CERTIFICATE OF DISSOLUTION 2008-06-30
071226002056 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060518003055 2006-05-18 BIENNIAL STATEMENT 2005-11-01
031103002056 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011031002411 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State