CAL INDUSTRIES, INC.

Name: | CAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1968 (57 years ago) |
Date of dissolution: | 04 Mar 2004 |
Entity Number: | 223170 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 116 EAST 16TH ST, 4TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B LOMBARD | Chief Executive Officer | 116 EAST 16TH ST, 4TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 16TH ST, 4TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1998-05-20 | Address | 23 EAST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1998-05-20 | Address | 23 EAST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-05-20 | Address | 23 EAST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1968-05-09 | 1993-09-08 | Address | 4 TERRACE CLOSE, N TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040304000664 | 2004-03-04 | CERTIFICATE OF DISSOLUTION | 2004-03-04 |
020613002160 | 2002-06-13 | BIENNIAL STATEMENT | 2002-05-01 |
000530002392 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
C274287-2 | 1999-05-21 | ASSUMED NAME CORP INITIAL FILING | 1999-05-21 |
980520002589 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State