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
Name | Role | Address |
---|---|---|
MARCOS A LOPEZ | Chief Executive Officer | 4768 BROADWAY, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4768 BROADWAY, NEW YORK, NY, United States, 10034 |
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) |
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 |
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) |
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