Search icon

MALONEY COMMODITY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MALONEY COMMODITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1975 (50 years ago)
Entity Number: 368590
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 2150 POST ROAD, 4TH FLOOR, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F MALONEY Chief Executive Officer 2150 POST ROAD, 4TH FLOOR, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
C/O ROBERT F. MALONEY DOS Process Agent 2150 POST ROAD, 4TH FLOOR, FAIRFIELD, CT, United States, 06824

Links between entities

Type:
Headquarter of
Company Number:
0528817
State:
CONNECTICUT

History

Start date End date Type Value
1996-12-04 2021-04-01 Address 70 SEAVIEW AVENUE 1ST FLOOR, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1996-10-28 2021-04-01 Address 70 SEAVIEW AVE 1ST FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1996-10-28 1996-12-04 Address 70 SEAVIEW AVE, 1ST FL, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1975-04-29 1996-10-28 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060932 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006245 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150415006267 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130416006567 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110427002741 2011-04-27 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State