Search icon

CALCINED COKE CORPORATION

Company Details

Name: CALCINED COKE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1989 (36 years ago)
Date of dissolution: 23 Aug 2005
Entity Number: 1368849
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O M.E. ZUKERMAN & CO INCORP, 450 PARK AVE 6TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1600000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M.E. ZUKERMAN & CO INCORP, 450 PARK AVE 6TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
M.E. ZUKERMAN Chief Executive Officer M.E. ZUKERMAN & CO INCORP, 450 PARK AVE 6TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-05 2001-07-19 Address 10 E 40TH ST, 48TH FL, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
2001-02-05 2001-07-19 Address 10 E 40TH ST, 48TH FL, NEW YORK, NY, 10016, 0301, USA (Type of address: Chief Executive Officer)
2001-02-05 2001-07-19 Address 10 E 40TH ST, 48TH FL, NEW YORK, NY, 10016, 0301, USA (Type of address: Principal Executive Office)
1993-05-17 2001-02-05 Address 230 PARK AVENUE, SUITE 2717, NEW YORK, NY, 10169, 0184, USA (Type of address: Principal Executive Office)
1993-05-17 2001-02-05 Address 230 PARK AVENUE, SUTIE 2717, NEW YORK, NY, 10169, 0184, USA (Type of address: Chief Executive Officer)
1993-05-17 2001-02-05 Address 230 PARK AVENUE, SUITE 2717, NEW YORK, NY, 10169, 0184, USA (Type of address: Service of Process)
1990-09-05 1993-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-07-14 1990-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1989-07-14 1990-09-05 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050823000326 2005-08-23 CERTIFICATE OF MERGER 2005-08-23
030722002437 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010719002615 2001-07-19 BIENNIAL STATEMENT 2001-07-01
010205002200 2001-02-05 BIENNIAL STATEMENT 1999-07-01
930921002520 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930517002633 1993-05-17 BIENNIAL STATEMENT 1992-07-01
900905000157 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
C097641-10 1990-01-17 CERTIFICATE OF AMENDMENT 1990-01-17
C033402-4 1989-07-14 CERTIFICATE OF INCORPORATION 1989-07-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State