Name: | MALCAR, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1990 (35 years ago) |
Date of dissolution: | 04 Mar 1999 |
Entity Number: | 1478789 |
ZIP code: | 13092 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 820 EAST GENOA ROAD, LOCKE, NY, United States, 13092 |
Principal Address: | RD 2 EAST GENOA ROAD, LOCKE, NY, United States, 13092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 EAST GENOA ROAD, LOCKE, NY, United States, 13092 |
Name | Role | Address |
---|---|---|
MALCOLM M. UNDERWOOD | Chief Executive Officer | RD 2 EAST GENOA ROAD, LOCKE, NY, United States, 13092 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1995-04-28 | Address | 820 E. GENOA RD., LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1995-04-28 | Address | 820 E. GENOA RD., LOCKE, NY, 13092, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1995-04-28 | Address | 820 E. GENOA RD., LOCKE, NY, 13092, USA (Type of address: Service of Process) |
1990-10-02 | 1992-11-04 | Address | RD #2 EAST GENOA ROAD, LOCKE, NY, 13092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990304000574 | 1999-03-04 | CERTIFICATE OF DISSOLUTION | 1999-03-04 |
981029002442 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
961016002554 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
950428002089 | 1995-04-28 | BIENNIAL STATEMENT | 1993-10-01 |
921104002503 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
901002000247 | 1990-10-02 | CERTIFICATE OF INCORPORATION | 1990-10-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State