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
Name | Role | Address |
---|---|---|
PATRICK MALONE | Chief Executive Officer | 338 RIVER STREET, UNIT 7, MONTPELIER, VT, United States, 05602 |
Name | Role | Address |
---|---|---|
MARGARET L. MONTGOMERY, ESQ. | DOS Process Agent | C/O GRAVEL AND SHEA, PO BOX 369, BURLINGTON, VT, United States, 05402 |
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) |
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