Search icon

MALONEY & FOX, LLC

Company Details

Name: MALONEY & FOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Sep 2003 (21 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 2954221
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-10 2012-10-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-10 2012-10-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-16 2008-01-10 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000396 2019-12-27 ARTICLES OF DISSOLUTION 2019-12-27
190924060418 2019-09-24 BIENNIAL STATEMENT 2019-09-01
SR-88903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170921006110 2017-09-21 BIENNIAL STATEMENT 2017-09-01
150922006213 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130926006254 2013-09-26 BIENNIAL STATEMENT 2013-09-01
121030000658 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121030000932 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
111006002534 2011-10-06 BIENNIAL STATEMENT 2011-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State