Search icon

MALLEOLO ASSOCIATES, INC.

Company Details

Name: MALLEOLO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2000 (25 years ago)
Date of dissolution: 31 Oct 2016
Entity Number: 2486361
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2510 ROUTE 44, SUITE 11, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2510 ROUTE 44, SUITE 11, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
PATRICK MALLEOLO Chief Executive Officer 2510 ROUTE 44, SUITE 11, SALT POINT, NY, United States, 12578

Form 5500 Series

Employer Identification Number (EIN):
141823438
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-11 2008-03-04 Address 283 HOBBS LN, CLINTON CORNERS, NY, 12514, 9901, USA (Type of address: Chief Executive Officer)
2004-03-11 2008-03-04 Address 283 HOBBS LN, CLINTON CORNERS, NY, 12514, 9901, USA (Type of address: Principal Executive Office)
2004-03-11 2008-03-04 Address 283 HOBBS LN, CLINTON CORNERS, NY, 12514, 9901, USA (Type of address: Service of Process)
2002-03-14 2004-03-11 Address 283 HOBBS LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2002-03-14 2004-03-11 Address 283 HOBBS LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161031001006 2016-10-31 CERTIFICATE OF DISSOLUTION 2016-10-31
120427002366 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100406002950 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080304002670 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002994 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State