Search icon

CALEDONIA NY, INC.

Company Details

Name: CALEDONIA NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 06 Jul 1995
Entity Number: 1597548
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 226 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: ONE BEDFORD SQUARE, LONDON, United Kingdom, WC1B-3RA

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CAMERON MACKINTOSH INC DOS Process Agent 226 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARTIN MCCALLUM Chief Executive Officer ONE BEDFORD SQUARE, LONDON, United Kingdom, WC1B-3RA

History

Start date End date Type Value
1991-12-19 1994-04-28 Address 11 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950706000001 1995-07-06 CERTIFICATE OF DISSOLUTION 1995-07-06
940428002350 1994-04-28 BIENNIAL STATEMENT 1993-12-01
911219000271 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State