Search icon

GEORGIA MALONE & COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGIA MALONE Chief Executive Officer P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
133965522
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
31MA0857868 CORPORATE BROKER 2026-07-20
109927396 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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