Name: | MALTA RIDGE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1997 (28 years ago) |
Entity Number: | 2192210 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
LEE J ROSEN | Chief Executive Officer | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2023-04-10 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2009-10-27 | 2023-04-10 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2009-10-27 | Address | 3 E COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2009-10-27 | Address | 3 E COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410001508 | 2023-04-10 | BIENNIAL STATEMENT | 2021-10-01 |
180409006340 | 2018-04-09 | BIENNIAL STATEMENT | 2017-10-01 |
131118002131 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111103002751 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091027002748 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State