Search icon

G MALONE & CO LLC

Company Details

Name: G MALONE & CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410545
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
G MALONE & CO LLC DOS Process Agent P.O. BOX 1426, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type End date
10491203683 LIMITED LIABILITY BROKER 2025-08-08
10991213675 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-03-07 2023-05-12 Address P.O. BOX 1426, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-12-04 2018-03-07 Address 333 DUNE ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-02-07 2014-12-04 Address C/O GEORGIA MALONE, 147 E. 61ST ST., GROUND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-10-30 2014-02-07 Address 42 ESMOND AVENUE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-05-30 2013-10-30 Address 333 DUNE ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002989 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503060605 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061893 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180307006515 2018-03-07 BIENNIAL STATEMENT 2017-05-01
141204000115 2014-12-04 CERTIFICATE OF CHANGE 2014-12-04
140207000127 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
131223000277 2013-12-23 CERTIFICATE OF PUBLICATION 2013-12-23
131030000377 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
130530000398 2013-05-30 ARTICLES OF ORGANIZATION 2013-05-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State