Name: | CALYER AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2776948 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 185 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACEK KAZAMARCZ | Chief Executive Officer | 185 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-09-22 | Address | JACK KARCZMARZ, 185 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1782409 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040922002578 | 2004-09-22 | BIENNIAL STATEMENT | 2004-06-01 |
020611000063 | 2002-06-11 | CERTIFICATE OF INCORPORATION | 2002-06-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State