Name: | JOHN CALLAHAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 22 Jun 2018 |
Entity Number: | 1223007 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4 ARROWHEAD PL, HUNTINGTON, NY, United States, 11743 |
Address: | 294 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CALLAHAN | Chief Executive Officer | 294 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOHN CALLAHAN | DOS Process Agent | 294 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2013-12-23 | Address | 4 ARROWHEAD PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2013-12-23 | Address | 294 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1987-12-30 | 1992-12-15 | Address | 294 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000113 | 2018-06-22 | CERTIFICATE OF DISSOLUTION | 2018-06-22 |
131223002109 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111220002697 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091208002122 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071207002478 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060117003224 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002135 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
020103002621 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000112002025 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980102002005 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State