Search icon

KALENDER & WAGNER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAUL KALENDER Chief Executive Officer 64 EUGENE DR, MONTVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 EUGENE DR, MONTVILLE, NJ, United States, 07045

History

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

Filings

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