Search icon

MALLEY ASSOCIATES CAPITAL MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 THIRD AVE., 5TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN R JOVEN Chief Executive Officer 909 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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