CALAKAR CONSTRUCTION SERVICES CORP.

Name: | CALAKAR CONSTRUCTION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 2002840 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 UNION AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE CALAKAR | Chief Executive Officer | 10 UNION AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 UNION AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2009-03-25 | Address | 1981 MARCUS AVE #227, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2001-05-10 | 2006-05-23 | Address | 10 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2006-05-23 | Address | 10 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1998-01-30 | 2001-05-10 | Address | 129-09 26TH AVE, COLLEGE POINT, NY, 11354, 1131, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2002-01-31 | Address | 129-09 26TH AVE, COLLEGE POINT, NY, 11354, 1131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090403000810 | 2009-04-03 | CERTIFICATE OF DISSOLUTION | 2009-04-03 |
090325002627 | 2009-03-25 | BIENNIAL STATEMENT | 2008-02-01 |
060523003277 | 2006-05-23 | BIENNIAL STATEMENT | 2006-02-01 |
040325002611 | 2004-03-25 | BIENNIAL STATEMENT | 2004-02-01 |
020131002549 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State