Search icon

CALAIS WINDOW DESIGNS, INC.

Company Details

Name: CALAIS WINDOW DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1989 (36 years ago)
Date of dissolution: 14 Nov 2005
Entity Number: 1375258
ZIP code: 08648
County: Greene
Place of Formation: New York
Address: C/O DOMINIQUE SMOLLON, 14 BRANDON RD, LAWRENCEVILLE, NJ, United States, 08648
Principal Address: 14 BRANDON RD, LAWRENCEVILLE, NJ, United States, 08648

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIQUE SMOLLON Chief Executive Officer 14 BRANDON RD, LAWRENCEVILLE, NJ, United States, 08648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOMINIQUE SMOLLON, 14 BRANDON RD, LAWRENCEVILLE, NJ, United States, 08648

History

Start date End date Type Value
2003-10-02 2005-10-13 Address FRANCIS X SMELLON, 14 BRENDON RD, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process)
2003-10-02 2005-10-13 Address 14 BRENDON RD, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)
2003-10-02 2005-10-13 Address 14 BRENDON RD, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-10-02 Address 14 BRANDON RD, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-10-02 Address 14 BRANDON RD, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051114000120 2005-11-14 CERTIFICATE OF DISSOLUTION 2005-11-14
051013002759 2005-10-13 BIENNIAL STATEMENT 2005-08-01
031002002605 2003-10-02 BIENNIAL STATEMENT 2003-08-01
010813002306 2001-08-13 BIENNIAL STATEMENT 2001-08-01
991005002301 1999-10-05 BIENNIAL STATEMENT 1999-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State