Name: | MALCA-AMIT NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1980 (45 years ago) |
Entity Number: | 632836 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIT EYTAN | Chief Executive Officer | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-10 | 2024-06-28 | Address | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2020-08-10 | Address | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2008-06-16 | Address | 580 5TH AVE, LOBBY ONE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003516 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220608003602 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200810060800 | 2020-08-10 | BIENNIAL STATEMENT | 2020-06-01 |
140619006476 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120606006233 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State