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
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 |
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 |
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) |
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