Search icon

MALLOW, KONSTAM & HAGER, P.C.

Company Details

Name: MALLOW, KONSTAM & HAGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046580
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD MALLOW DOS Process Agent 321 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
GERALD MALLOW Chief Executive Officer 321 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1996-07-10 1998-08-20 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813002096 2010-08-13 BIENNIAL STATEMENT 2010-07-01
080905002630 2008-09-05 BIENNIAL STATEMENT 2008-07-01
060616002275 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040722002328 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020709002704 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2009-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BERKELEY ACQUISITION, LLC
Party Role:
Plaintiff
Party Name:
MALLOW, KONSTAM & HAGER, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
GINDI
Party Role:
Plaintiff
Party Name:
MALLOW, KONSTAM & HAGER, P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State