Name: | MALIEL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1977 (48 years ago) |
Entity Number: | 437499 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | VAN MURAN, 200 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040 |
Address: | 200 Armstrong Road, garden City Park, NY, United States, 11040 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN MURAN | DOS Process Agent | 200 Armstrong Road, garden City Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
VAN MURAN | Agent | 200 ARMSTRONG ROAD, GARDEN CITY PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
VAN MURAN | Chief Executive Officer | 200 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 33000, Par value: 0.01 |
2023-06-21 | 2023-06-21 | Address | 200 ARMSTRONG RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2017-06-13 | 2023-06-21 | Address | 200 ARMSTRONG ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2001-10-19 | 2017-06-13 | Address | 200 ARMSTRONG RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2001-10-19 | 2023-06-21 | Address | 200 ARMSTRONG RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621003124 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210630002635 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190620060214 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170613006181 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150610006135 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State