Search icon

MALCO MANAGEMENT CORP.

Company Details

Name: MALCO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 1883388
ZIP code: 33130
County: New York
Place of Formation: New York
Address: 801 S MIAMI AVE, UNIT 3502, MIAMI, FL, United States, 33130
Principal Address: 520 EAST 85TH STREET, APT. 1E, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LERNER Chief Executive Officer 520 EAST 85TH STREET, APT. 1E, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MICHAEL LERNER DOS Process Agent 801 S MIAMI AVE, UNIT 3502, MIAMI, FL, United States, 33130

History

Start date End date Type Value
2021-01-04 2022-03-22 Address 801 S MIAMI AVE, UNIT 3502, MIAMI, FL, 33130, USA (Type of address: Service of Process)
2019-01-04 2022-03-22 Address 520 EAST 85TH STREET, APT. 1E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-01-04 2021-01-04 Address 520 EAST 85TH STREET, APT. 1E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-12-20 2019-01-04 Address 520 E 85TH ST / SUITE LL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-12-20 2019-01-04 Address 520 E 85TH ST / SUITE LL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220322002989 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
210104062327 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060035 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150102006912 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006672 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State