Search icon

MALCOLM REALTY CORP.

Company Details

Name: MALCOLM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1980 (44 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9048 John Sutherland Lane, Lorton, VA, United States, 22079

Chief Executive Officer

Name Role Address
DAVID BOWLIN Chief Executive Officer 9048 JOHN SUTHERLAND LANE, LORTON, VA, United States, 22079

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 9048 JOHN SUTHERLAND LANE, LORTON, VA, 22079, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-23 Address 9048 JOHN SUTHERLAND LANE, LORTON, VA, 22079, 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)
2024-04-05 2025-01-23 Address 9048 John Sutherland Lane, Lorton, VA, 22079, USA (Type of address: Service of Process)
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 2025-01-23 Address 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-04 2024-04-05 Address 120 CO-OP CITY BLVD 13G, BRONX, NY, 10475, USA (Type of address: Service of Process)
2006-12-04 2024-04-05 Address 365 W 126TH ST 5EF, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

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
001204002352 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981210002513 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970106002640 1997-01-06 BIENNIAL STATEMENT 1996-12-01
940119002331 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930323002204 1993-03-23 BIENNIAL STATEMENT 1992-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State