Name: | MALACHY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1943 (82 years ago) |
Entity Number: | 54404 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 48 16 70th St, Woodside, NY, United States, 11377 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN CLANCY | Chief Executive Officer | 48 16 70TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
EVAN CLANCY | DOS Process Agent | 48 16 70th St, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 48 16 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-08-29 | 2025-05-06 | Address | 48 16 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-05-06 | Address | 48 16 70th St, Woodside, NY, 11377, USA (Type of address: Service of Process) |
1943-05-01 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004315 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240829003434 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
Z004995-2 | 1979-06-21 | ASSUMED NAME CORP INITIAL FILING | 1979-06-21 |
6136-90 | 1943-05-01 | CERTIFICATE OF INCORPORATION | 1943-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State