Search icon

MALLORY FACTOR INC.

Company Details

Name: MALLORY FACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1976 (49 years ago)
Date of dissolution: 07 Apr 2009
Entity Number: 390735
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALLORY FACTOR Chief Executive Officer 555 MADISON AVE 29TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-02-26 2004-03-15 Address 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-11 2004-02-26 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-08-11 2004-02-26 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-11 2004-02-26 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1976-02-03 1995-08-11 Address 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100114048 2010-01-14 ASSUMED NAME CORP INITIAL FILING 2010-01-14
090407000913 2009-04-07 CERTIFICATE OF DISSOLUTION 2009-04-07
040315000558 2004-03-15 CERTIFICATE OF CHANGE 2004-03-15
040226002510 2004-02-26 BIENNIAL STATEMENT 2004-02-01
030415000224 2003-04-15 CERTIFICATE OF MERGER 2003-04-15
950811002013 1995-08-11 BIENNIAL STATEMENT 1994-02-01
B049710-3 1983-12-15 CERTIFICATE OF AMENDMENT 1983-12-15
A290721-5 1976-02-03 CERTIFICATE OF INCORPORATION 1976-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9108000 Other Statutory Actions 1991-11-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-26
Termination Date 1992-04-09

Parties

Name MALLORY FACTOR INC.
Role Plaintiff
Name 21ST CENTURY FILM
Role Defendant
8608076 Other Contract Actions 1986-10-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-10-21
Termination Date 1990-03-29

Parties

Name MALLORY FACTOR INC.
Role Plaintiff
Name COMPUTONE SYS INCORP
Role Defendant
9904819 Other Statutory Actions 1999-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-02
Termination Date 1999-11-12
Section 0001

Parties

Name MALLORY FACTOR INC.
Role Plaintiff
Name WEST COAST ENTER.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State