DIRECTORY OF MAJOR MALLS, INC.

Name: | DIRECTORY OF MAJOR MALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1994 (31 years ago) |
Entity Number: | 1798062 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 837, NYACK, NY, United States, 10960 |
Principal Address: | 328 N Broadway, 2 FL, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAMA J SHOR | Chief Executive Officer | 112 SICKLES AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
DIRECTORY OF MAJOR MALLS, INC. | DOS Process Agent | PO BOX 837, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 112 SICKLES AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 7 SOUTH MYRTLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 2024-11-22 | Address | 7 SOUTH MYRTLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-24 | 2024-11-22 | Address | P.O. BOX 1708, 7 SOUTH MYRTLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122004170 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
220624001213 | 2022-06-24 | BIENNIAL STATEMENT | 2022-02-01 |
980224002425 | 1998-02-24 | BIENNIAL STATEMENT | 1998-02-01 |
960326002153 | 1996-03-26 | BIENNIAL STATEMENT | 1996-02-01 |
940224000150 | 1994-02-24 | CERTIFICATE OF INCORPORATION | 1994-02-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State