Name: | MALTA LIQUIDATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1980 (44 years ago) |
Date of dissolution: | 28 Jun 1995 |
Entity Number: | 667839 |
County: | Saratoga |
Place of Formation: | New York |
Address: | DOUBLEDAY AVE, ROUTE 50 BALLSTON SPA, NEW YORK, NY, United States |
Shares Details
Shares issued 300000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
MALTA ACQUISITION CORP. | DOS Process Agent | DOUBLEDAY AVE, ROUTE 50 BALLSTON SPA, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-02 | 1984-12-11 | Shares | Share type: PAR VALUE, Number of shares: 4200000, Par value: 0.02 |
1983-05-24 | 1983-11-02 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.02 |
1981-02-09 | 1990-06-08 | Name | ROBOTICS, INC. |
1981-02-03 | 1983-05-24 | Shares | Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.02 |
1980-12-22 | 1981-02-09 | Name | MALTA ACQUISITION CORP. |
1980-12-22 | 1981-02-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1163849 | 1995-06-28 | DISSOLUTION BY PROCLAMATION | 1995-06-28 |
C150055-2 | 1990-06-08 | CERTIFICATE OF AMENDMENT | 1990-06-08 |
B171134-10 | 1984-12-11 | CERTIFICATE OF AMENDMENT | 1984-12-11 |
B140893-3 | 1984-09-12 | CERTIFICATE OF AMENDMENT | 1984-09-12 |
B036067-5 | 1983-11-02 | CERTIFICATE OF AMENDMENT | 1983-11-02 |
A983168-6 | 1983-05-24 | CERTIFICATE OF AMENDMENT | 1983-05-24 |
A737710-2 | 1981-02-09 | CERTIFICATE OF AMENDMENT | 1981-02-09 |
A737709-3 | 1981-02-09 | CERTIFICATE OF MERGER | 1981-02-09 |
A736283-5 | 1981-02-03 | CERTIFICATE OF AMENDMENT | 1981-02-03 |
A724747-4 | 1980-12-22 | CERTIFICATE OF INCORPORATION | 1980-12-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State