Name: | CALL-A-PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2009 (15 years ago) |
Entity Number: | 3873192 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 CHASE COMMONS, 32, YAPHANK, NY, United States, 11980 |
Principal Address: | 6 PATRICIA CT, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALISON BEDELL | Chief Executive Officer | P O BOX 763, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
RICHARD CHESTER, CPA | DOS Process Agent | 32 CHASE COMMONS, 32, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-28 | 2023-02-28 | Address | P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-10-01 | Address | P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-10-01 | Address | 340 PORTION RD, 32, MEMBER, NY, 11779, USA (Type of address: Service of Process) |
2015-10-05 | 2023-02-28 | Address | 340 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2013-11-25 | 2023-02-28 | Address | P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2013-11-25 | 2015-10-05 | Address | 6 PATRICIA CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2009-10-29 | 2015-10-05 | Address | 560 BROADHOLLOW ROAD, SUITE #302, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-10-29 | 2023-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000730 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
230228002815 | 2023-02-28 | BIENNIAL STATEMENT | 2021-10-01 |
191015060421 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171010006465 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151005006654 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131125006220 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
091029000788 | 2009-10-29 | CERTIFICATE OF INCORPORATION | 2009-10-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State