Search icon

STANLEY W. KALLMAN P.C.

Company Details

Name: STANLEY W. KALLMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 1979 (46 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 536433
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 EAST 58TH ST, APT 18B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 EAST 58TH ST, APT 18B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STANLEY W KALLMAN Chief Executive Officer 245 EAST 58TH ST, APT 18B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-16 2013-04-02 Address 245 EAST 58TH STREET, APT. 18B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-12 2009-03-16 Address 245 EAST 68TH STREET, APT 18B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-12 2009-05-26 Address 245 EAST 68TH ST, APT 18B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-12 2009-05-26 Address 245 EAST 68TH ST, APT 18B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-02-27 2009-02-12 Address 200 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161125027 2016-11-25 ASSUMED NAME CORP INITIAL FILING 2016-11-25
160113000133 2016-01-13 CERTIFICATE OF DISSOLUTION 2016-01-13
130402002201 2013-04-02 BIENNIAL STATEMENT 2013-02-01
110407002516 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090526002003 2009-05-26 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State