Name: | CALLANEN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1991 (34 years ago) |
Date of dissolution: | 07 Jan 2010 |
Entity Number: | 1582261 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 555 CHRISTIAN RD, MIDDLEBURY, CT, United States, 06762 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT WOLFE | Chief Executive Officer | 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2009-10-15 | Address | 145 WOODWARD AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2007-09-24 | Address | 145 WOODWARD AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2009-10-15 | Address | 555 CHRISTIAN RD, MIDDLEBURY, CT, 06762, USA (Type of address: Principal Executive Office) |
1999-11-02 | 2003-10-09 | Address | 165 WATER STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2001-10-12 | Address | PARK ROAD EXT., MIDDLEBURY, CT, 06762, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100107000718 | 2010-01-07 | CERTIFICATE OF TERMINATION | 2010-01-07 |
091015002691 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
070924002265 | 2007-09-24 | BIENNIAL STATEMENT | 2007-10-01 |
051118002174 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
040108000347 | 2004-01-08 | CERTIFICATE OF CHANGE | 2004-01-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State