Name: | MALLETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2001 (24 years ago) |
Entity Number: | 2701895 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 929 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POLIFKA | DOS Process Agent | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CLIVE WHILEY | Chief Executive Officer | 929 MADISON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2018-09-12 | Address | ONE LIBERTY PLAZA, LONDON, NY, 10006, USA (Type of address: Service of Process) |
2015-12-22 | 2017-11-01 | Address | 929 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2015-12-22 | Address | 929 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2017-11-01 | Address | 929 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-11-13 | 2009-11-09 | Address | 929 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000152 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
171101006297 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151222006017 | 2015-12-22 | BIENNIAL STATEMENT | 2015-11-01 |
131218002065 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
111208002465 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State