Name: | ALBERT J. MALLOY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2005 (20 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3205735 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 madison avenue,, suite 1206, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 madison avenue,, suite 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-11-13 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-11-13 | Address | 444 madison avenue,, suite 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-07-18 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-05-17 | 2024-07-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-05-17 | 2024-08-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-05-17 | 2024-08-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001229 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
240801039567 | 2024-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-18 |
050517000171 | 2005-05-17 | CERTIFICATE OF INCORPORATION | 2005-05-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State