Search icon

MALONE 210 COLLEGE ST. PROPERTIES, INC.

Company Details

Name: MALONE 210 COLLEGE ST. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616264
ZIP code: 05402
County: Clinton
Place of Formation: New York
Address: C/O GRAVEL AND SHEA, PO BOX 369, BURLINGTON, VT, United States, 05402
Principal Address: 338 RIVER STREET, UNIT 7, MONTPELIER, VT, United States, 05602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MALONE Chief Executive Officer 338 RIVER STREET, UNIT 7, MONTPELIER, VT, United States, 05602

DOS Process Agent

Name Role Address
MARGARET L. MONTGOMERY, ESQ. DOS Process Agent C/O GRAVEL AND SHEA, PO BOX 369, BURLINGTON, VT, United States, 05402

History

Start date End date Type Value
2009-03-02 2017-04-13 Address 122 GALLISON HILL ROAD, MONTPELIER, VT, 05602, USA (Type of address: Principal Executive Office)
2005-04-20 2017-04-13 Address 122 GALLISON HILL RD, MONTPELIER, VT, 05602, USA (Type of address: Chief Executive Officer)
2003-03-11 2009-03-02 Address 326 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2003-03-11 2005-04-20 Address 90 SUGARWOOD ROAD, BARRE, VT, 05641, USA (Type of address: Chief Executive Officer)
2003-03-11 2021-03-19 Address C/O GRAVEL AND SHEA, PO BOX 369, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060015 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190401060486 2019-04-01 BIENNIAL STATEMENT 2019-03-01
170605000022 2017-06-05 CERTIFICATE OF AMENDMENT 2017-06-05
170413006286 2017-04-13 BIENNIAL STATEMENT 2017-03-01
150304006345 2015-03-04 BIENNIAL STATEMENT 2015-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State