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
Name | Role | Address |
---|---|---|
TIMOTHY MCDONALD | Chief Executive Officer | 8602 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1801 BATH AVE., BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1082844-DCA | Inactive | Business | 2005-04-27 | 2007-12-15 |
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 |
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