Name: | CALLAGHAN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1998 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2296095 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 57TH STREET / SUITE 1220, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN CALLAGHAN | DOS Process Agent | 119 W 57TH STREET / SUITE 1220, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KATHRYN CALLAGHAN | Chief Executive Officer | 119 W 57TH STREET / SUITE 1220, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2007-01-26 | Address | 119 WEST 57TH ST, STE 1220, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2007-01-26 | Address | 119 WEST 57TH ST, STE 1220, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2007-01-26 | Address | 119 WEST 57TH ST, STE 1220, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-09 | 2000-10-02 | Address | 119 WEST 57TH STREET, SUITE 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053572 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080923003006 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
070126002959 | 2007-01-26 | BIENNIAL STATEMENT | 2006-09-01 |
041018002045 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020905002317 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
001002002313 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
980909000547 | 1998-09-09 | CERTIFICATE OF INCORPORATION | 1998-09-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State