ROBERT F. CALPH, INC.

Name: | ROBERT F. CALPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2015 (10 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 4863269 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 362, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 362, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2017-01-13 | 2024-10-04 | Address | PO BOX 362, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2015-12-11 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2015-12-11 | 2016-11-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-12-11 | 2017-01-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002241 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
170113000155 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
161107000129 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
151211010369 | 2015-12-11 | CERTIFICATE OF INCORPORATION | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State