Search icon

348 MALCOLM REALTY CORP.

Headquarter

Company Details

Name: 348 MALCOLM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1990 (35 years ago)
Entity Number: 1447268
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 2755 MICKLE AVENUE, NEW YORK, NY, United States, 10469
Principal Address: 2755 MICKLE AVE, NEW YORK, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 348 MALCOLM REALTY CORP., FLORIDA F19000003235 FLORIDA

DOS Process Agent

Name Role Address
348 MALCOLM REALTY CORP. DOS Process Agent 2755 MICKLE AVENUE, NEW YORK, NY, United States, 10469

Chief Executive Officer

Name Role Address
RONALD WEST Chief Executive Officer PO BOX 335, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-05-01 2024-05-01 Address PO BOX 335, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-05-01 Address PO BOX 335, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-05-01 Address 270 MADISON AVENUE,, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-05-16 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-16 2018-12-31 Address 369 EAST 149TH STREET, SUITE 102, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040262 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220725000967 2022-07-25 BIENNIAL STATEMENT 2022-05-01
181231002001 2018-12-31 BIENNIAL STATEMENT 2018-05-01
C141777-4 1990-05-16 CERTIFICATE OF INCORPORATION 1990-05-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State