Search icon

MALONE PROPERTIES, INC.

Company Details

Name: MALONE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326967
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 64 WEST ST, MALONE, NY, United States, 12953
Principal Address: 14415 ST RT 30 SOUTH, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY L HANLEY Chief Executive Officer 64 WEST ST, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
MALONE PROPERTIES, INC. DOS Process Agent 64 WEST ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-01-05 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
2008-03-24 2024-01-05 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2008-03-24 2021-03-01 Address 64 WEST ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
2006-02-28 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-28 2008-03-24 Address 39 ROCKLAND STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003874 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210301061574 2021-03-01 BIENNIAL STATEMENT 2020-02-01
140418002334 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120320002946 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100322003117 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080324002054 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060228000991 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State