Search icon

MALBROOK CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEPHAN SICILIANO Chief Executive Officer C/O GOLDSTEIN, 2033 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

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)

Filings

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