CALDON CORPORATION

Name: | CALDON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1979 (46 years ago) |
Date of dissolution: | 19 Jun 2002 |
Entity Number: | 570027 |
ZIP code: | 12484 |
County: | New York |
Place of Formation: | New York |
Address: | 241 WHITELANDS RD., STONE RIDGE, NY, United States, 12484 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONN MOSENFELDER | Chief Executive Officer | 241 WHITELANDS RD., STONE RIDGE, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
DONN MOSENFELDER | DOS Process Agent | 241 WHITELANDS RD., STONE RIDGE, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 2001-07-19 | Address | 605 3RD AVE, SUITE 1501, NEW YORK, NY, 10158, 0065, USA (Type of address: Service of Process) |
1997-07-11 | 2001-07-19 | Address | 345 HUDSON ST, 12TH FLR, NEW YORK, NY, 10014, 4502, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2001-07-19 | Address | 345 HUDSON ST, 12TH FLR, NEW YORK, NY, 10014, 4502, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1997-07-11 | Address | 345 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1997-07-11 | Address | 345 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210212064 | 2021-02-12 | ASSUMED NAME LLC INITIAL FILING | 2021-02-12 |
020619000534 | 2002-06-19 | CERTIFICATE OF DISSOLUTION | 2002-06-19 |
010719002012 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
991222000089 | 1999-12-22 | CERTIFICATE OF AMENDMENT | 1999-12-22 |
970711002681 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State