Search icon

MAL BUSINESS SOLUTIONS, INC.

Company Details

Name: MAL BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934646
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4768 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCOS A LOPEZ Chief Executive Officer 4768 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4768 BROADWAY, NEW YORK, NY, United States, 10034

Form 5500 Series

Employer Identification Number (EIN):
743105073
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-24 2005-07-11 Address 511 W. 189TH STREET APT 4H, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326000436 2014-03-26 ANNULMENT OF DISSOLUTION 2014-03-26
DP-2055034 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050711002473 2005-07-11 BIENNIAL STATEMENT 2005-07-01
030724000717 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1661830 CL VIO INVOICED 2014-04-24 175 CL - Consumer Law Violation
124477 CL VIO INVOICED 2010-09-01 150 CL - Consumer Law Violation
312563 LATE INVOICED 2010-06-30 100 Scale Late Fee
312562 CNV_SI INVOICED 2010-06-03 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-17 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State