Name: | MALLEY ASSOCIATES CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Apr 2015 |
Entity Number: | 1912298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVE., 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 909 THIRD AVE., 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN R JOVEN | Chief Executive Officer | 909 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2009-04-07 | Address | 909 THIRD AVE., 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2004-05-19 | Address | MALLEY ASSOCIATES, 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2004-05-19 | Address | 100 PARK AVE., 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2004-05-19 | Address | 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-12 | 1999-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-04-12 | 1999-06-07 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150428001105 | 2015-04-28 | CERTIFICATE OF DISSOLUTION | 2015-04-28 |
090407002478 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070507002096 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050622002268 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
040519002676 | 2004-05-19 | BIENNIAL STATEMENT | 2003-04-01 |
010507002688 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
991001000246 | 1999-10-01 | CERTIFICATE OF AMENDMENT | 1999-10-01 |
990607002630 | 1999-06-07 | BIENNIAL STATEMENT | 1999-04-01 |
951019000181 | 1995-10-19 | CERTIFICATE OF AMENDMENT | 1995-10-19 |
950412000074 | 1995-04-12 | CERTIFICATE OF INCORPORATION | 1995-04-12 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State