Search icon

MALTA TANK COMPANY, INC.

Company Details

Name: MALTA TANK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1976 (49 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 397487
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 178 CLAMSTEAM RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALTA TANK COMPANY, INC. DOS Process Agent 178 CLAMSTEAM RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARLENE COUNTERMINE Chief Executive Officer 178 CLAMSTEAM RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2017-10-18 2022-06-10 Address 178 CLAMSTEAM RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-04-10 2022-06-10 Address 178 CLAMSTEAM RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-09-21 2017-10-18 Address 2364 ROUTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1993-09-21 2017-10-18 Address 2364 ROUTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1992-10-30 1993-09-21 Address 2364 ROUTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610003034 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
171018006027 2017-10-18 BIENNIAL STATEMENT 2016-04-01
140612002290 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120525002616 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100505002967 2010-05-05 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State