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