Search icon

PLANT 7 CALVERTON, INC.

Company Details

Name: PLANT 7 CALVERTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2001 (24 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2645404
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
MICHAEL P. REILLY Chief Executive Officer 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2022-03-23 2022-03-23 Address 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2011-07-12 2022-03-23 Address 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2011-07-12 2022-03-23 Address 901 BURMAN BLVD, BLDG 701, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2005-08-18 2011-07-12 Address 4062 GRUMMAN BLVD / BLDG 701, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2005-08-18 2011-07-12 Address 4062 GRUMMAN BLVD / BLDG 701, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022002134 2021-10-22 BIENNIAL STATEMENT 2021-10-22
220323003826 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
150602006714 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130614006333 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110712002559 2011-07-12 BIENNIAL STATEMENT 2011-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State