Name: | GEORGIA MALONE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1997 (28 years ago) |
Entity Number: | 2152644 |
ZIP code: | 11978 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 333 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIA MALONE | Chief Executive Officer | P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978 |
Number | Type | End date |
---|---|---|
31MA0857868 | CORPORATE BROKER | 2026-07-20 |
109927396 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-01 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-06 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-19 | 2021-07-06 | Address | P.O. BOX 1426, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2017-06-19 | 2021-07-06 | Address | P.O. BOX 1426, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2012-07-18 | 2017-06-19 | Address | 147 E 61ST ST, STE 1, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706000640 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190702002079 | 2019-07-02 | BIENNIAL STATEMENT | 2019-06-01 |
170619002021 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
130613002439 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
120718002341 | 2012-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State