Search icon

MALKA, INC.

Company Details

Name: MALKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5084824
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 407 North Maple Drive ste 100, Beverly Hills, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SARAH M. GOLDBERG Chief Executive Officer 407 NORTH MAPLE DRIVE STE 100, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 27 PIERREPONT STREET 1F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 407 NORTH MAPLE DRIVE STE 100, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 407 NORTH MAPLE DRIVE STE 100, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-10 2025-02-05 Address 407 NORTH MAPLE DRIVE STE 100, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 27 PIERREPONT STREET 1F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004520 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240210000279 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
230221001424 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210217060471 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060706 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State