Name: | THE WILLIAM CALVERT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2004 |
Entity Number: | 2123952 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 415 W 43RD ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM CALVERT | Chief Executive Officer | 415 W 43RD ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-10 | 2003-04-21 | Address | 488 7TH AVE S-2G, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-07-10 | 2003-04-21 | Address | 488 7TH AVE S-2G, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-03-30 | 2003-04-21 | Address | 132 ST MARKS PL, APT 9, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2001-07-10 | Address | 29 W 57TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2001-07-10 | Address | 29 W 57TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-18 | 1999-03-30 | Address | 132 ST. MARKS PLACE, APT. 9, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041227000366 | 2004-12-27 | CERTIFICATE OF DISSOLUTION | 2004-12-27 |
030421002730 | 2003-04-21 | BIENNIAL STATEMENT | 2003-03-01 |
010710002348 | 2001-07-10 | BIENNIAL STATEMENT | 2001-03-01 |
990330002443 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970318000335 | 1997-03-18 | CERTIFICATE OF INCORPORATION | 1997-03-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State