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 |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-08-23 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-18 | 2024-08-23 | Address | 418 Broadway, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-18 | 2023-05-18 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-08-23 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2017-08-31 | 2023-05-18 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2013-05-13 | 2017-08-31 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2013-05-13 | 2017-08-31 | Address | 12 CLINTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2023-05-18 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
170831002022 | 2017-08-31 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
170502008291 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006002 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130513006000 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110512000576 | 2011-05-12 | CERTIFICATE OF INCORPORATION | 2011-05-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State