Search icon

MALIN + GOETZ INC.

Company Details

Name: MALIN + GOETZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2819119
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRADLEY HOROWITZ Chief Executive Officer 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 10350000, Par value: 0.00001
2021-04-23 2024-10-03 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-18 2022-05-11 Shares Share type: PAR VALUE, Number of shares: 10350000, Par value: 0.00001
2020-06-15 2021-04-23 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-23 2020-06-18 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2014-12-23 2019-10-02 Address 210 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-24 2020-06-15 Address 210 WEST 29TH ST, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-09-24 2020-06-15 Address 210 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003001953 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221027000975 2022-10-27 BIENNIAL STATEMENT 2022-10-01
210423060122 2021-04-23 BIENNIAL STATEMENT 2020-10-01
200618000482 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
200615060372 2020-06-15 BIENNIAL STATEMENT 2018-10-01
191002000493 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
141223000177 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23
121004006644 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101012002590 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002209 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201278 Americans with Disabilities Act - Other 2022-02-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-15
Termination Date 2022-04-04
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name MALIN + GOETZ INC.
Role Defendant
1802283 Americans with Disabilities Act - Other 2018-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-15
Termination Date 2018-05-07
Section 1331
Status Terminated

Parties

Name MALIN + GOETZ INC.
Role Defendant
Name CONNER
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State