Search icon

THE WILLIAM CALVERT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM CALVERT Chief Executive Officer 415 W 43RD ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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