MALARIO CORP.
Headquarter
Name: | MALARIO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1726729 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 990 STEWART AVE, STE 420, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J COHAN | DOS Process Agent | 990 STEWART AVE, STE 420, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
EDWARD J COHAN | Chief Executive Officer | 990 STEWART AVE, STE 420, GARDEN CITY, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2003-04-29 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2001-05-17 | 2003-04-29 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2003-04-29 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2001-05-17 | Address | C/O DENNIS W. MALONEY, 1983 MARCUS AVE., STE. 127, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1997-06-19 | 2001-05-17 | Address | C/O SHAMROCK FINANCIAL SERVICE, 1983 MARCUS AVE., STE. 127, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749116 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030429002505 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010517002660 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
970619002486 | 1997-06-19 | BIENNIAL STATEMENT | 1997-05-01 |
951003002029 | 1995-10-03 | BIENNIAL STATEMENT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State