Search icon

CALCO OF NEW YORK, INC.

Headquarter

Company Details

Name: CALCO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1987 (38 years ago)
Date of dissolution: 21 Sep 1999
Entity Number: 1145685
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: ROBERT E. BECKER, 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583
Principal Address: 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
B. F. CURRY, JR. Chief Executive Officer 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT E. BECKER, 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
000-891-089
State:
Alabama
Type:
Headquarter of
Company Number:
P20531
State:
FLORIDA
Type:
Headquarter of
Company Number:
0214486
State:
CONNECTICUT

History

Start date End date Type Value
1987-02-18 1994-03-09 Address CALCO OF NEW YORK, INC., 727 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990921000413 1999-09-21 CERTIFICATE OF DISSOLUTION 1999-09-21
970225002095 1997-02-25 BIENNIAL STATEMENT 1997-02-01
940309002368 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930519002777 1993-05-19 BIENNIAL STATEMENT 1993-02-01
B458911-4 1987-02-18 CERTIFICATE OF INCORPORATION 1987-02-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State