CALMAC CORP.
Headquarter
Name: | CALMAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4775993 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800-E BEATY STREET, DAVIDSON, NC, United States, 28036 |
Shares Details
Shares issued 3000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD E. SIMMONS | Chief Executive Officer | 800-B BEATY STREET, DAVIDSON, NC, United States, 28036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 800-B BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-18 | Address | 800-B BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 800-B BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-18 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2023-06-01 | 2025-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002663 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
230601005496 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210617060121 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190612060264 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
171130000603 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State