Search icon

CALDWELL FARMS, INC.

Company Details

Name: CALDWELL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1935 (90 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 48735
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
BERTRAM BEYER Chief Executive Officer 50 FINEH DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1980-01-22 1993-06-04 Address 103-58 99TH ST, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1935-09-16 1980-01-22 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316694 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000054009409 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930604002871 1993-06-04 BIENNIAL STATEMENT 1992-09-01
B462240-2 1987-02-26 ASSUMED NAME CORP INITIAL FILING 1987-02-26
A637646-4 1980-01-22 CERTIFICATE OF AMENDMENT 1980-01-22
4968-59 1936-02-24 CERTIFICATE OF AMENDMENT 1936-02-24
4885-76 1935-09-16 CERTIFICATE OF INCORPORATION 1935-09-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State