Name: | MALONE'S REFUSE REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1972 (53 years ago) |
Date of dissolution: | 17 Mar 1995 |
Entity Number: | 326006 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAWN P. MALONE | DOS Process Agent | RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SHAWN P. MALONE | Chief Executive Officer | RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-21 | 1994-08-23 | Address | 5 CAROL PLACE, R.D. 5, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190107015 | 2019-01-07 | ASSUMED NAME CORP INITIAL FILING | 2019-01-07 |
950317000413 | 1995-03-17 | CERTIFICATE OF MERGER | 1995-03-17 |
940823002060 | 1994-08-23 | BIENNIAL STATEMENT | 1994-03-01 |
975140-4 | 1972-03-21 | CERTIFICATE OF INCORPORATION | 1972-03-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State