MALEY ENTERPRISES, INC.

Name: | MALEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2011 (14 years ago) |
Entity Number: | 4093587 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 12 CLINTON AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIE K MALEY | Chief Executive Officer | 12 CLINTON AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER ROBERSON, C.O NORTHWEST REGISTERED AGENT LLC | Agent | 418 broadway ste n, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-05-02 | Address | 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-23 | 2025-05-02 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-05-02 | Address | 418 Broadway, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502004177 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240823000882 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
230518002583 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210514060564 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190520060441 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State