Name: | KALANDIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2440432 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | GELA KALANDIA, 44-33 DOUGLASTON PKWY, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GELA KALANDIA | Chief Executive Officer | 44-43 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GELA KALANDIA, 44-33 DOUGLASTON PKWY, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2003-10-29 | Address | 68-12 YELLOWSTONE BLVD, 46, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2001-12-17 | Address | 6812 YELLOWSTONE BLVD., SUITE 46, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103324 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071114002713 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060105002526 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031029002376 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011217002166 | 2001-12-17 | BIENNIAL STATEMENT | 2001-11-01 |
991116000963 | 1999-11-16 | CERTIFICATE OF INCORPORATION | 1999-11-16 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State