Name: | MICHAEL J. MALONEY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425702 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791 |
Address: | KAUFMANN GILDIN & CARLIN, 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MALONEY | Chief Executive Officer | 2 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ALLAN H. CARLIN | DOS Process Agent | KAUFMANN GILDIN & CARLIN, 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | Date | End date |
---|---|---|---|
45000009408 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2022-10-20 | 2024-10-19 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2007-05-24 | Address | 8516 4TH AVENUE, SUITE #6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2007-05-24 | Address | 8516 4TH AVENUE, SUITE #6, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1990-02-26 | 1993-06-10 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070524002357 | 2007-05-24 | BIENNIAL STATEMENT | 2006-02-01 |
930610002700 | 1993-06-10 | BIENNIAL STATEMENT | 1993-02-01 |
C111692-2 | 1990-02-26 | CERTIFICATE OF INCORPORATION | 1990-02-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State