MALCOLM REALTY CORP.

Name: | MALCOLM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1980 (45 years ago) |
Date of dissolution: | 08 Oct 2024 |
Entity Number: | 624195 |
ZIP code: | 22079 |
County: | Bronx |
Place of Formation: | New York |
Address: | 9048 John Sutherland Lane, Lorton, VA, United States, 22079 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9048 John Sutherland Lane, Lorton, VA, United States, 22079 |
Name | Role | Address |
---|---|---|
DAVID BOWLIN | Chief Executive Officer | 9048 JOHN SUTHERLAND LANE, LORTON, VA, United States, 22079 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 9048 JOHN SUTHERLAND LANE, LORTON, VA, 22079, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-01-23 | Address | 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 9048 JOHN SUTHERLAND LANE, LORTON, VA, 22079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001373 | 2024-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-08 |
240405002811 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
061204002430 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050111002526 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021125002300 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State