Search icon

CALVERTON LINKS, LTD.

Company Details

Name: CALVERTON LINKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1993 (32 years ago)
Date of dissolution: 09 Sep 2015
Entity Number: 1708202
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 149 EDWARDS AVENUE, CALVERTON, NY, United States, 11933
Address: 20 MARIONS LANE, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MARIONS LANE, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
WILLIAM SCHULMAN Chief Executive Officer 149 EDWARDS AVENUE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2009-02-26 2011-03-25 Address 149 EDWARDS AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2007-03-23 2011-03-25 Address 149 EDWARDS AVENUE, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2007-03-23 2009-02-26 Address 149 EDWARDS AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2005-04-25 2011-03-25 Address 20 MARIONS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2005-04-25 2007-03-23 Address 149 EDWARDS AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2005-04-25 2007-03-23 Address 149 EDWARDS AVE, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1994-04-05 2005-04-25 Address BOX 306, 149 EDWARDS AVENUE, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1994-04-05 2005-04-25 Address 20 MARIONS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1994-04-05 2005-04-25 Address BOX 306, 149 EDWARDS AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-04-05 Address TWENTY MARIONS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150909000022 2015-09-09 CERTIFICATE OF DISSOLUTION 2015-09-09
130329002139 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110325002371 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090226003188 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323002789 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050425002408 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030312002060 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010316002733 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990323002755 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970407002069 1997-04-07 BIENNIAL STATEMENT 1997-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104249 Other Personal Injury 2001-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-22
Termination Date 2002-01-07
Section 1332
Status Terminated

Parties

Name FRISH
Role Plaintiff
Name CALVERTON LINKS, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State