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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
BERTRAM BEYER | Chief Executive Officer | 50 FINEH DRIVE, ROSLYN, NY, United States, 11576 |
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) |
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