Name: | MALBROOK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1963 (61 years ago) |
Date of dissolution: | 24 May 2005 |
Entity Number: | 162234 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
STEPHAN SICILIANO | Chief Executive Officer | C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-06 | 2001-11-21 | Address | C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1998-01-06 | Address | % GOLDSTEIN, 2033 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1998-01-06 | Address | % GOLDSTEIN, 2033 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1998-01-06 | Address | % GOLDSTEIN, 2033 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1963-12-20 | 1995-04-11 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050524000196 | 2005-05-24 | CERTIFICATE OF DISSOLUTION | 2005-05-24 |
011121002511 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
000104002418 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
980106002675 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
950411002380 | 1995-04-11 | BIENNIAL STATEMENT | 1993-12-01 |
C161131-2 | 1990-07-10 | ASSUMED NAME CORP INITIAL FILING | 1990-07-10 |
A783631-3 | 1981-07-22 | CERTIFICATE OF AMENDMENT | 1981-07-22 |
411202 | 1963-12-20 | CERTIFICATE OF INCORPORATION | 1963-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State