Name: | CALICO COTTAGE CANDIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1964 (61 years ago) |
Date of dissolution: | 30 Dec 1986 |
Entity Number: | 178434 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% KOEPPEL SOMMER LESNICK & ROSS | DOS Process Agent | 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-22 | 1969-12-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
1964-07-21 | 1968-10-10 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269969-2 | 1999-02-05 | ASSUMED NAME CORP INITIAL FILING | 1999-02-05 |
B440934-3 | 1986-12-30 | CERTIFICATE OF MERGER | 1986-12-30 |
A328326-4 | 1976-07-13 | CERTIFICATE OF MERGER | 1976-07-31 |
802350-3 | 1969-12-18 | CERTIFICATE OF AMENDMENT | 1969-12-18 |
712705-4 | 1968-10-22 | CERTIFICATE OF AMENDMENT | 1968-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State