Name: | KALENDER & WAGNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1964 (61 years ago) |
Date of dissolution: | 12 Jun 2009 |
Entity Number: | 175238 |
ZIP code: | 07045 |
County: | New York |
Place of Formation: | New York |
Address: | 64 EUGENE DR, MONTVILLE, NJ, United States, 07045 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL KALENDER | Chief Executive Officer | 64 EUGENE DR, MONTVILLE, NJ, United States, 07045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 EUGENE DR, MONTVILLE, NJ, United States, 07045 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-04-27 | Address | 30 PARK AVE, STE 7H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-09 | 2006-04-27 | Address | 30 PARK AVE, STE 7H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-04-27 | Address | 30 PARK AVE, STE 7H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2002-05-09 | Address | 350 5TH AVE, ROOM 4316, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2002-05-09 | Address | 350 FIFTH AVENUE, RM 4316, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process) |
1995-06-05 | 1998-04-21 | Address | 350 5TH AVE ROOM 4316, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 2002-05-09 | Address | 350 5TH AVE, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office) |
1995-06-05 | 1998-04-21 | Address | 362 FIFTH AVE, ROOM 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-04-02 | 1995-06-05 | Address | 362 FIFTH AVE, ROOM 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-04-02 | 1981-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090612000084 | 2009-06-12 | CERTIFICATE OF DISSOLUTION | 2009-06-12 |
060427003209 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040527002858 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
020509002478 | 2002-05-09 | BIENNIAL STATEMENT | 2002-04-01 |
000421002154 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980421002416 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960502002191 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
950605002146 | 1995-06-05 | BIENNIAL STATEMENT | 1993-04-01 |
C184129-2 | 1992-01-03 | ASSUMED NAME CORP INITIAL FILING | 1992-01-03 |
A741465-3 | 1981-02-24 | CERTIFICATE OF AMENDMENT | 1981-02-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State