CALM OF MA, INC.

Name: | CALM OF MA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1999 (26 years ago) |
Entity Number: | 2448155 |
ZIP code: | 02081 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | CALM, INC. |
Fictitious Name: | CALM OF MA, INC. |
Address: | 102 ELM STREET, WALPOLE, MA, United States, 02081 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 ELM STREET, WALPOLE, MA, United States, 02081 |
Name | Role | Address |
---|---|---|
LEIF THOMSEN | Chief Executive Officer | 102 ELM STREET, WALPOLE, MA, United States, 02081 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-07 | 2003-12-11 | Address | 102 ELM STREET, WALPOLE, MA, 02081, USA (Type of address: Service of Process) |
2002-01-17 | 2003-12-11 | Address | 5 WALPOLE STREET, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2003-12-11 | Address | 5 WALPOLE STREET, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2003-11-07 | Address | 5 WALPOLE STREET, NORWOOD, MA, 02062, USA (Type of address: Service of Process) |
1999-12-09 | 2014-12-31 | Name | MORTGAGE MASTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180212006362 | 2018-02-12 | BIENNIAL STATEMENT | 2017-12-01 |
151222006007 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
141231000427 | 2014-12-31 | CERTIFICATE OF AMENDMENT | 2014-12-31 |
131202006185 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
130627002088 | 2013-06-27 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State