Name: | KEN MALONE PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1990 (35 years ago) |
Entity Number: | 1423570 |
ZIP code: | 10601 |
County: | Rockland |
Place of Formation: | New York |
Address: | 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 27 BREWERY ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED M. LEHRMAN, ESQ. | DOS Process Agent | 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
KENNETH MALONE | Chief Executive Officer | 27 BREWERY ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-16 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080228000132 | 2008-02-28 | ANNULMENT OF DISSOLUTION | 2008-02-28 |
DP-1334732 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940513002093 | 1994-05-13 | BIENNIAL STATEMENT | 1994-02-01 |
930316003177 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
C108846-3 | 1990-02-16 | CERTIFICATE OF INCORPORATION | 1990-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7614028504 | 2021-03-06 | 0202 | PPS | 234 Old Mill Rd, West Nyack, NY, 10994-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State