Name: | MALKA 145, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1810983 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 145 E HOUSTON ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 145 EAST HOUSTON ST - STORE, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM CHU | Chief Executive Officer | 145 EAST HOUSTON ST - STORE, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 E HOUSTON ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2004-04-07 | Address | 145 E. HOUSTON ST., NEW YORK, NY, 10002, 1046, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-04-07 | Address | 145 E. HOUSTON ST., NEW YORK, NY, 10002, 1046, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2004-04-07 | Address | 145 E. HOUSTON ST., NEW YORK, NY, 10002, 1046, USA (Type of address: Service of Process) |
1996-06-10 | 2000-04-18 | Address | 145 E HOUSTON ST., 1F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1996-06-10 | 2000-04-18 | Address | 145 E HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2000-04-18 | Address | 145 EAST HOUSTON STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974139 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
081006003177 | 2008-10-06 | BIENNIAL STATEMENT | 2008-04-01 |
060522002022 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
040407002524 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020329002685 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000418002055 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980422002672 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960610002060 | 1996-06-10 | BIENNIAL STATEMENT | 1996-04-01 |
940411000180 | 1994-04-11 | CERTIFICATE OF INCORPORATION | 1994-04-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State