MALTA TOWN CENTRE I, LTD.

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
Name | Role | Address |
---|---|---|
REGINALD A. SCOTT | Agent | 1521 BALLTOWN RD., NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1593 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
REGINALD A SCOTT | Chief Executive Officer | 2341 NOTT ST EAST / SUITE 100, NISKAYUNA, NY, United States, 12309 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State