Search icon

CASA CALAMARI INC.

Company Details

Name: CASA CALAMARI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2458465
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 646 76TH ST, BROOKLYN, NY, United States, 11209
Address: 1801 BATH AVE., BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-921-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MCDONALD Chief Executive Officer 8602 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 BATH AVE., BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1082844-DCA Inactive Business 2005-04-27 2007-12-15

Filings

Filing Number Date Filed Type Effective Date
DP-2103437 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011228002766 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000106000734 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
81670 LL VIO INVOICED 2007-10-02 500 LL - License Violation
439359 SWC-CON INVOICED 2007-03-21 7668.4501953125 Sidewalk Consent Fee
439360 SWC-CON INVOICED 2006-04-07 7474.1201171875 Sidewalk Consent Fee
546849 RENEWAL INVOICED 2005-04-27 510 Two-Year License Fee
546843 CNV_PC INVOICED 2005-04-06 445 Petition for revocable Consent - SWC Review Fee
546844 PLANREVIEW INVOICED 2005-04-06 310 Plan Review Fee
439353 SWC-CON INVOICED 2005-03-24 7228.35009765625 Sidewalk Consent Fee
439354 SWC-CON-LATE INVOICED 2005-03-14 50 Late Consent Fee
1474346 SWC-CON-LATE INVOICED 2004-08-11 50 Late Consent Fee
439356 SWC-CON INVOICED 2004-04-28 7100.5498046875 Sidewalk Consent Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State