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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRADLEY HOROWITZ | Chief Executive Officer | 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201278 | Americans with Disabilities Act - Other | 2022-02-15 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLER |
Role | Plaintiff |
Name | MALIN + GOETZ INC. |
Role | Defendant |
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