Search icon

MALONE LODGE NO. 1479 LOYAL ORDER OF MOOSE, INC.

Company Details

Name: MALONE LODGE NO. 1479 LOYAL ORDER OF MOOSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Feb 1929 (96 years ago)
Entity Number: 22590
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-29 2009-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-29 2009-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-06-15 2007-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-15 2007-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-22 2004-06-15 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-22 2004-06-15 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1999-12-22 2002-08-22 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-12-22 2002-08-22 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-318 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
091021000408 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
071129000414 2007-11-29 CERTIFICATE OF CHANGE 2007-11-29
040615000921 2004-06-15 CERTIFICATE OF CHANGE 2004-06-15
020822000482 2002-08-22 CERTIFICATE OF CHANGE 2002-08-22
991222000415 1999-12-22 CERTIFICATE OF CHANGE 1999-12-22
991222000412 1999-12-22 CERTIFICATE OF AMENDMENT 1999-12-22
921029000171 1992-10-29 CERTIFICATE OF CHANGE 1992-10-29
Z006519-2 1979-08-31 ASSUMED NAME CORP INITIAL FILING 1979-08-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State