Name: | CALLAHAN & HOOEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 194369 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 8 EAST PULTENEY STREET, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 EAST PULTENEY STREET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
KEVIN M. HOOEY | Chief Executive Officer | 8 EAST PULTENEY STREET, CORNING, NY, United States, 14830 |
Number | Type | End date |
---|---|---|
31HO0517808 | CORPORATE BROKER | 2025-10-15 |
109918709 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-10 | 1994-01-12 | Address | 8 E. PULTENEY ST., CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114573 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
120125002598 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100201002896 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080102002238 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002573 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State