Name: | MALEN & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1979 (46 years ago) |
Entity Number: | 565948 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 FROST STREET, STE 203, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-334-3500
Phone +1 516-479-5912
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MALEN | Chief Executive Officer | 123 FROST ST, STE 203, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 FROST STREET, STE 203, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046078-DCA | Active | Business | 2016-12-01 | 2025-01-31 |
1249723-DCA | Inactive | Business | 2007-03-12 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 123 FROST ST, STE 203, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 123 FROST ST, STE 203, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-28 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-01 | 2024-01-10 | Address | 123 FROST ST, STE 203, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003634 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210813000900 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
200302060706 | 2020-03-02 | BIENNIAL STATEMENT | 2019-06-01 |
20190521020 | 2019-05-21 | ASSUMED NAME CORP INITIAL FILING | 2019-05-21 |
190226060342 | 2019-02-26 | BIENNIAL STATEMENT | 2017-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-02-04 | 2022-02-15 | Billing Dispute | No | 0.00 | Consumer Took Action |
2021-06-11 | 2021-07-07 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-02-09 | 2018-02-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-12-30 | 2017-01-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576830 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3288143 | RENEWAL | INVOICED | 2021-01-27 | 150 | Debt Collection Agency Renewal Fee |
2939394 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2515865 | RENEWAL | INVOICED | 2016-12-16 | 150 | Debt Collection Agency Renewal Fee |
2492011 | LICENSE | INVOICED | 2016-11-17 | 38 | Debt Collection License Fee |
1258446 | RENEWAL | INVOICED | 2013-01-25 | 150 | Debt Collection Agency Renewal Fee |
874316 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
874317 | RENEWAL | INVOICED | 2008-11-25 | 150 | Debt Collection Agency Renewal Fee |
834508 | LICENSE | INVOICED | 2007-03-13 | 150 | Debt Collection License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State