CALMAR RESEARCH CORPORATION

Name: | CALMAR RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2816431 |
ZIP code: | 13033 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 3279 COTTRELL ROAD, CATO, NY, United States, 13033 |
Principal Address: | 620 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3279 COTTRELL ROAD, CATO, NY, United States, 13033 |
Name | Role | Address |
---|---|---|
GARVIN FORRESTER | Chief Executive Officer | 620 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-13 | 2016-10-04 | Address | 10866 BONTA RIDGE ROAD, CATO, NY, 13033, USA (Type of address: Service of Process) |
2008-10-17 | 2016-09-13 | Address | 10866 BONTA BRIDGE RD, CATO, NY, 13033, USA (Type of address: Service of Process) |
2004-12-09 | 2008-10-17 | Address | PO BOX 46, MERIDIAN, NY, 13113, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2008-10-17 | Address | 10866 BONTA BRIDGE RD, CATO, NY, 13033, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2008-10-17 | Address | 10866 BONTA BRIDGE RD, CATO, NY, 13033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000103 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
160913000846 | 2016-09-13 | CERTIFICATE OF CHANGE | 2016-09-13 |
DP-2147781 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130731006169 | 2013-07-31 | BIENNIAL STATEMENT | 2012-09-01 |
100930002606 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State