MALLORY ENTERPRISES, INC.

Name: | MALLORY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2007 (18 years ago) |
Entity Number: | 3589368 |
ZIP code: | 05491 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 195, VERGENNES, VT, United States, 05491 |
Principal Address: | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALLORY ENTERPRISES, INC. | DOS Process Agent | PO BOX 195, VERGENNES, VT, United States, 05491 |
Name | Role | Address |
---|---|---|
F BRANDON MALLORY | Chief Executive Officer | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 510 CLINTON SQUARE, PMB #5010, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2024-08-05 | Address | PO BOX 195, VERGENNES, VT, 05491, USA (Type of address: Service of Process) |
2019-11-01 | 2024-08-05 | Address | 510 CLINTON SQUARE, PMB #5010, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001198 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
191101061056 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171106006073 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
160219000500 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
151104006631 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State