Search icon

MAL SOOK INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
AMY DOWDEN Chief Executive Officer 45 WALL ST / SUITE 216, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WALL ST / SUITE 216, NEW YORK, NY, United States, 10005

History

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)

Filings

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