Name: | MALCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 429686 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2044 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY ARNS | DOS Process Agent | 2044 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ROY ARNS | Chief Executive Officer | 2044 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-05 | 1995-06-30 | Address | 2111 WHITE PLAINS RD., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107066 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20091216020 | 2009-12-16 | ASSUMED NAME LLC INITIAL FILING | 2009-12-16 |
030327002083 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010508002060 | 2001-05-08 | BIENNIAL STATEMENT | 2001-04-01 |
990505002116 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970521002256 | 1997-05-21 | BIENNIAL STATEMENT | 1997-04-01 |
950630002057 | 1995-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
A390294-4 | 1977-04-05 | CERTIFICATE OF INCORPORATION | 1977-04-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State