Search icon

CALLAGHAN INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
KATHRYN CALLAGHAN DOS Process Agent 119 W 57TH STREET / SUITE 1220, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KATHRYN CALLAGHAN Chief Executive Officer 119 W 57TH STREET / SUITE 1220, NEW YORK, NY, United States, 10019

History

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)

Filings

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