Name: | MAL SOOK INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 05 Mar 2019 |
Entity Number: | 2651068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WALL ST / SUITE 216, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY DOWDEN | Chief Executive Officer | 45 WALL ST / SUITE 216, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WALL ST / SUITE 216, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-21 | 2005-08-22 | Address | 344 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2005-08-22 | Address | 344 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2005-08-22 | Address | 344 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000416 | 2019-03-05 | CERTIFICATE OF DISSOLUTION | 2019-03-05 |
050822002090 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
030521002289 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010806000222 | 2001-08-06 | CERTIFICATE OF AMENDMENT | 2001-08-06 |
010615000513 | 2001-06-15 | CERTIFICATE OF INCORPORATION | 2001-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State