Name: | JOHN CAULFIELD FIBER OPTIC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1789314 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN CAULFIELD FIBER OPTIC SERVICES INC., Alabama | 000-919-816 | Alabama |
Headquarter of | JOHN CAULFIELD FIBER OPTIC SERVICES INC., FLORIDA | F00000000936 | FLORIDA |
Headquarter of | JOHN CAULFIELD FIBER OPTIC SERVICES INC., RHODE ISLAND | 000089943 | RHODE ISLAND |
Headquarter of | JOHN CAULFIELD FIBER OPTIC SERVICES INC., ILLINOIS | CORP_61717242 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
JOHN CAULFIELD | Chief Executive Officer | 711 EXECUTIVE BLVD, STE F, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-28 | 2003-02-10 | Address | HR #1, BOX 531, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2003-02-10 | Address | 7 WESTCHESTER PLZ, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2003-02-10 | Address | 7 WESTCHESTER PLZ, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1994-01-21 | 1996-02-28 | Address | 421 E. ROUTE 59 SUITE 8, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858735 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040122002552 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
030210002713 | 2003-02-10 | BIENNIAL STATEMENT | 2002-01-01 |
960228002386 | 1996-02-28 | BIENNIAL STATEMENT | 1996-01-01 |
940121000298 | 1994-01-21 | CERTIFICATE OF INCORPORATION | 1994-01-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State