Search icon

CALDON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DONN MOSENFELDER Chief Executive Officer 241 WHITELANDS RD., STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
DONN MOSENFELDER DOS Process Agent 241 WHITELANDS RD., STONE RIDGE, NY, United States, 12484

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State