Name: | CAL BAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1976 (49 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 404131 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1405 W SULLIVAN ST, OLEAN, NY, United States, 14760 |
Principal Address: | 2764 5 MILE RD, ALLEGANY, NY, United States, 14760 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CINDY SOROKES | DOS Process Agent | 1405 W SULLIVAN ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CHARLES THROPP | Chief Executive Officer | 2764 5 MILE RD, ALLEGANY, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2023-05-10 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1993-09-29 | 2000-10-13 | Address | 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1993-09-29 | 2000-10-13 | Address | 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2000-10-13 | Address | 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130724008 | 2013-07-24 | ASSUMED NAME CORP INITIAL FILING | 2013-07-24 |
DP-1587284 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001013002624 | 2000-10-13 | BIENNIAL STATEMENT | 2000-07-01 |
960812002315 | 1996-08-12 | BIENNIAL STATEMENT | 1996-07-01 |
930929002317 | 1993-09-29 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State