Search icon

MALCOM DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALCOM DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499504
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 3823 52ND ST, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-565-8140

Phone +1 718-803-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEA CHU NG Chief Executive Officer 3823 52ND ST, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
MALCOM DISTRIBUTORS INC DOS Process Agent 3823 52ND ST, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1132553-DCA Inactive Business 2010-07-16 2018-06-30
1104182-DCA Inactive Business 2002-03-20 2016-12-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 5502 BROADWAY, WOODSIDE, NY, 11377, 2158, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 3823 52ND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-07-02 Address 5502 BROADWAY, WOODSIDE, NY, 11377, 2158, USA (Type of address: Service of Process)
2010-05-13 2024-07-02 Address 5502 BROADWAY, WOODSIDE, NY, 11377, 2158, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-05-13 Address 38-23 52ND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702004943 2024-07-02 BIENNIAL STATEMENT 2024-07-02
140416006579 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120611002349 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100513002614 2010-05-13 BIENNIAL STATEMENT 2010-04-01
060608002784 2006-06-08 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059129 PROCESSING INVOICED 2019-07-09 50 License Processing Fee
3059130 DCA-SUS CREDITED 2019-07-09 290 Suspense Account
2518910 RENEWAL CREDITED 2016-12-21 340 Electronics Store Renewal
2383753 RENEWAL INVOICED 2016-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2380719 FINGERPRINT CREDITED 2016-07-07 75 Fingerprint Fee
2380720 LICENSE CREDITED 2016-07-07 340 Electronic & Home Appliance Service Dealer License Fee
1872383 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1726362 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
557522 RENEWAL INVOICED 2012-10-23 340 Electronics Store Renewal
604681 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State