Search icon

MALLICO, INC.

Headquarter

Company Details

Name: MALLICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (30 years ago)
Entity Number: 1977595
ZIP code: 11701
County: Kings
Place of Formation: New York
Address: 41 SHORE ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALLICO, INC. DOS Process Agent 41 SHORE ROAD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
WELLINGTON SHARPE Chief Executive Officer 839 HERITAGE LAKE WAY, GRAYSON, GA, United States, 30017

Links between entities

Type:
Headquarter of
Company Number:
F22000002257
State:
FLORIDA

History

Start date End date Type Value
2009-11-18 2017-11-15 Address 1057 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2008-01-29 2017-11-15 Address 1400 SCHENECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-01-29 2017-11-15 Address 1400 SCHENECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1999-12-29 2008-01-29 Address 3617 CLARENDON RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-12-29 2009-11-18 Address 3617 CLARENDON RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006128 2017-11-15 BIENNIAL STATEMENT 2017-11-01
160114006004 2016-01-14 BIENNIAL STATEMENT 2015-11-01
150429006096 2015-04-29 BIENNIAL STATEMENT 2013-11-01
091118002676 2009-11-18 BIENNIAL STATEMENT 2009-11-01
080129002477 2008-01-29 BIENNIAL STATEMENT 2007-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State