Search icon

CALLERY PEAR, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CALLERY PEAR, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1438742
ZIP code: 10021
County: New York
Place of Formation: New Mexico
Address: EISENBERG, 36 E 72ND ST, NEW YORK, NY, United States, 10021

Agent

Name Role Address
BARBARA YETKA-EISENBERG Agent 36 E. 72ND ST., NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EISENBERG, 36 E 72ND ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
M. MICHAEL EISENBERG Chief Executive Officer 36 EAST 72ND ST., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-04-23 1998-04-14 Address % EISENBERG, 36 EAST 72ND ST, NEW YORK, NY, 10021, 4247, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-14 Address % EISENBERG, 36 EAST 72ND ST, NEW YORK, NY, 10021, 4247, USA (Type of address: Service of Process)
1992-11-04 1996-04-23 Address C/O EISENBERG, 36 EAST 72ND ST., NEW YORK, NY, 10021, 4247, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-23 Address C/O EISENBERG, 36 EAST 72ND ST., NEW YORK, NY, 10021, 4247, USA (Type of address: Service of Process)
1990-04-11 1992-11-04 Address %EISENBERG, 36 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252546 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
100416002216 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002666 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002910 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040427002607 2004-04-27 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State