Search icon

CALENDAR INTERNATIONAL, INC.

Company Details

Name: CALENDAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1969 (56 years ago)
Entity Number: 277168
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: ATTN: LOUIS LEVINE, 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS LEVINE Chief Executive Officer 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LOUIS LEVINE, 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2001-10-22 2004-04-19 Address ATTN: LOUIS LEVINE, 458 COZINE AVENUE, NEW YORK, NY, 11208, USA (Type of address: Service of Process)
2001-05-11 2004-04-19 Address POB 587 FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2001-05-11 2004-04-19 Address 330 E. 54TH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-12 2001-05-11 Address CALENDAR INT'L, 330 E. 54TH ST, BOX 587, FDR STATION, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-12 2001-10-22 Address CALENDAR INT'L, 330 E. 54TH ST, BOX 587, FDR STATION, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090810056 2009-08-10 ASSUMED NAME CORP INITIAL FILING 2009-08-10
070614002360 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050629002027 2005-06-29 BIENNIAL STATEMENT 2005-05-01
040419002783 2004-04-19 BIENNIAL STATEMENT 2003-05-01
011022000301 2001-10-22 CERTIFICATE OF AMENDMENT 2001-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State