Name: | MALCOLM ROBERTS & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782628 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 138 CENTRAL BLVD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A JOHNSON JR. | Chief Executive Officer | 138 CENTRAL BLVD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
MALCOLM ROBERTS & ASSOCIATES INC. | DOS Process Agent | 138 CENTRAL BLVD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 138 CENTRAL BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-15 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-24 | 2024-03-15 | Address | 138 CENTRAL BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2013-09-24 | 2024-03-15 | Address | 138 CENTRAL BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002868 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210310060625 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190307060142 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170818006050 | 2017-08-18 | BIENNIAL STATEMENT | 2017-03-01 |
150602006273 | 2015-06-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State