Name: | MALLERY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1979 (45 years ago) |
Date of dissolution: | 07 Mar 1989 |
Entity Number: | 596129 |
ZIP code: | 60601 |
County: | Delaware |
Place of Formation: | Pennsylvania |
Address: | ATT:SHERRY KRULL, 150 N. MICHIGAN AVE, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%STONE CONTAINER CORPORATION | DOS Process Agent | ATT:SHERRY KRULL, 150 N. MICHIGAN AVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-19 | 1989-03-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-19 | 1989-03-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-12-28 | 1986-02-19 | Name | MALLERY LUMBER CORP. |
1979-12-03 | 1979-12-28 | Name | ROBERT MALLERY LUMBER CORP. |
1979-12-03 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-12-03 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B749447-4 | 1989-03-07 | SURRENDER OF AUTHORITY | 1989-03-07 |
B696971-2 | 1988-10-19 | CERTIFICATE OF AMENDMENT | 1988-10-19 |
B323556-3 | 1986-02-19 | CERTIFICATE OF AMENDMENT | 1986-02-19 |
A631972-2 | 1979-12-28 | CERTIFICATE OF AMENDMENT | 1979-12-28 |
A624755-4 | 1979-12-03 | APPLICATION OF AUTHORITY | 1979-12-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State