Search icon

CALLANEN INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT WOLFE Chief Executive Officer 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762

History

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)

Filings

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