Search icon

CALMEX MARKETERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALMEX MARKETERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2021 (4 years ago)
Entity Number: 6013912
ZIP code: 14564
County: Nassau
Place of Formation: New York
Address: 1 east main stREET, SUITE 200, VICTOR, NY, United States, 14564
Principal Address: 6800 Jericho Tpke, Ste 120W #12048, Syosset, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANTHONY FICO Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 east main stREET, SUITE 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ANTHONY FICO Chief Executive Officer 6800 JERICHO TPKE, STE 120W #12048, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-07-12 2025-05-05 Address 6800 JERICHO TPKE, STE 120W #12048, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-05-05 Address 1 east main stREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2024-07-12 2025-05-05 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2024-07-11 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-22 2024-07-12 Address 1 east main st, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000968 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240712002790 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240522001685 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230615004060 2023-06-15 CERTIFICATE OF CHANGE BY ENTITY 2023-06-15
230512000017 2023-05-12 BIENNIAL STATEMENT 2023-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State