Search icon

MALONE SPEEDWAY MANAGEMENT, INC.

Company Details

Name: MALONE SPEEDWAY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3544258
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 31 ELM STREET, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRYAN J. HUGHES, ESQ. DOS Process Agent 31 ELM STREET, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
ROBERT A. SCHMITT Chief Executive Officer 2853 HARVEY AVENUE, OCEANSIDE, NY, United States, 15572

History

Start date End date Type Value
2007-07-17 2008-10-08 Address 1956 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2035215 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090729003376 2009-07-29 BIENNIAL STATEMENT 2009-07-01
081008000813 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08
070717000698 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State