Search icon

MALCA-AMIT USA, LLC

Company Details

Name: MALCA-AMIT USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2002 (22 years ago)
Entity Number: 2807668
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YT24 Active Non-Manufacturer 2010-04-13 2024-10-10 2029-10-10 2025-10-08

Contact Information

POC MICHAEL SINGH
Phone +1 646-235-1292
Address 580 5TH AVE, NEW YORK, NY, 10036 4701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-04 2011-07-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2002-09-04 2011-07-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001607 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902002633 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902060467 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-35818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180921006291 2018-09-21 BIENNIAL STATEMENT 2018-09-01
180118006062 2018-01-18 BIENNIAL STATEMENT 2016-09-01
140902007008 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006063 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110701000504 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State