Name: | MALCOLM & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (29 years ago) |
Date of dissolution: | 30 Jul 2012 |
Entity Number: | 2086207 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 240 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 240 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-15 | 2011-06-30 | Address | 1412 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-12-18 | 2010-11-15 | Address | 1412 BROADWAY / SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-12-27 | 2007-12-18 | Address | 1412 BROADWAY, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-11-20 | 2004-12-27 | Address | 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730001025 | 2012-07-30 | CERTIFICATE OF MERGER | 2012-07-30 |
110630000134 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
101115002700 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081114002047 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
071218002021 | 2007-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State