Name: | CALIP DAIRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 304155 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 701 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KELLY | Chief Executive Officer | 701 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2007-11-13 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-06 | 2007-11-13 | Address | 4175 VETERANS HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2006-03-06 | 2007-11-13 | Address | 4175 VETERANS HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2006-03-06 | 2007-02-02 | Address | 4175 VETERANS HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1971-03-11 | 2006-03-06 | Address | 100 E. OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151023033 | 2015-10-23 | ASSUMED NAME LLC INITIAL FILING | 2015-10-23 |
DP-2097576 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091120002712 | 2009-11-20 | BIENNIAL STATEMENT | 2009-03-01 |
071113002745 | 2007-11-13 | BIENNIAL STATEMENT | 2007-03-01 |
070202000014 | 2007-02-02 | CERTIFICATE OF CHANGE | 2007-02-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State