Name: | MALCURIA BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1949 (76 years ago) |
Entity Number: | 61380 |
ZIP code: | 85225 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1709 E BUTLER CIRCLE, CHANDLER, AZ, United States, 85225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL MALCURIA | Chief Executive Officer | 1709 E BUTLER CIRCLE, CHANDLER, AZ, United States, 85225 |
Name | Role | Address |
---|---|---|
SAMUEL MALCURIA | DOS Process Agent | 1709 E BUTLER CIRCLE, CHANDLER, AZ, United States, 85225 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2005-03-15 | Address | 2823 EAST NORWOOD STREET, MESA, AZ, 85213, 1643, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2005-03-15 | Address | 2823 EAST NORWOOD STREET, MESA, AZ, 85213, 1643, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2005-03-15 | Address | 2823 EAST NORWOOD STREET, MESA, AZ, 85213, 1643, USA (Type of address: Service of Process) |
2001-03-12 | 2003-02-07 | Address | 11745 N. 99TH ST., SCOTTSDALE, AZ, 85260, 5902, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2003-02-07 | Address | 11745 N. 99TH ST., SCOTTSDALE, AZ, 85260, 5902, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2003-02-07 | Address | 11745 N. 99TH ST., SCOTTSDALE, AZ, 85260, 5902, USA (Type of address: Service of Process) |
1999-02-23 | 2001-03-12 | Address | 5912 E LARKSPUR DR, SCOTTSDALE, AL, 85254, 4360, USA (Type of address: Principal Executive Office) |
1999-02-23 | 2001-03-12 | Address | 5912 E LARKSPUR DRIVE, SCOTTSDALE, NY, 85254, 4360, USA (Type of address: Service of Process) |
1999-02-23 | 2001-03-12 | Address | 5912 E LARKSPUR DR, SCOTTSDALE, AZ, 85254, 4360, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1999-02-23 | Address | 1436 RTS 5 & 20, GENEVA, NY, 14456, 9538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308000854 | 2007-03-08 | CERTIFICATE OF MERGER | 2007-03-08 |
070213002689 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050315002719 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030207002019 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010312002141 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
990223002348 | 1999-02-23 | BIENNIAL STATEMENT | 1999-02-01 |
970407002003 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
950711002178 | 1995-07-11 | BIENNIAL STATEMENT | 1994-02-01 |
C009665-2 | 1989-05-11 | ASSUMED NAME CORP INITIAL FILING | 1989-05-11 |
7453-102 | 1949-02-02 | CERTIFICATE OF INCORPORATION | 1949-02-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State