Search icon

ALBERT J. MALLOY, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 madison avenue,, suite 1206, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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