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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2510 ROUTE 44, SUITE 11, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
PATRICK MALLEOLO | Chief Executive Officer | 2510 ROUTE 44, SUITE 11, SALT POINT, NY, United States, 12578 |
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) |
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