Search icon

J. W. MALCHO ENTERPRISES, INC.

Print

Details

Entity Number 917164

Status Active

NameJ. W. MALCHO ENTERPRISES, INC.

CountyMonroe

Date of registration 17 May 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 63 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

Address ZIP code 14618

Address 90 knollwood drive, ROCHESTER, NY, United States, 14618

Address ZIP code 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KENNETH MALCHO

Chief Executive Officer

63 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

90 knollwood drive, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value

2024-08-12

2024-08-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-05-06

2024-08-15

Address

63 WOODBURY PLACE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

2020-05-06

2024-08-15

Address

63 WOODBURY PLACE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

2012-06-22

2020-05-06

Address

924 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

2012-06-22

2020-05-06

Address

924 LAKE ROAD, WEBSTER, NY, 11580, USA (Type of address: Service of Process)

2012-06-22

2020-05-06

Address

924 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

2002-04-18

2012-06-22

Address

2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Service of Process)

2002-04-18

2012-06-22

Address

2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Chief Executive Officer)

2002-04-18

2012-06-22

Address

2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Principal Executive Office)

1996-05-08

2002-04-18

Address

2415 HUBER RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240815003491

2024-08-15

CERTIFICATE OF CHANGE BY ENTITY

2024-08-15

200506061451

2020-05-06

BIENNIAL STATEMENT

2020-05-01

180501007491

2018-05-01

BIENNIAL STATEMENT

2018-05-01

150420002015

2015-04-20

BIENNIAL STATEMENT

2014-05-01

120622002319

2012-06-22

BIENNIAL STATEMENT

2012-05-01

100514002272

2010-05-14

BIENNIAL STATEMENT

2010-05-01

080509002589

2008-05-09

BIENNIAL STATEMENT

2008-05-01

060508002271

2006-05-08

BIENNIAL STATEMENT

2006-05-01

040511002060

2004-05-11

BIENNIAL STATEMENT

2004-05-01

020418002676

2002-04-18

BIENNIAL STATEMENT

2002-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts