Name: | KALCO NY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 688945 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956 |
Principal Address: | & HOCHMAN, LLP, 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KALCO NY HOLDINGS, INC., FLORIDA | F96000003419 | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN HOFFMAN NONENMACHER & HOCHMAN LLP | DOS Process Agent | 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
KALMAN S LIEBOWITZ C/O KAHN HOFFMAN NONENMACHER | Chief Executive Officer | & HOCHMAN, LLP, 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-18 | 2001-04-13 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-06 | 2001-04-13 | Address | 750 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 1999-05-18 | Address | 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-06 | 2001-04-13 | Address | 750 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-04-06 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, 1200, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-04-06 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, 1200, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-04-06 | Address | FRANKFURT GARBUS KLEIN & SELZ, 488 MADISON AVENUE, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process) |
1981-03-30 | 1995-04-10 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108195 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010413002113 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
990518000136 | 1999-05-18 | CERTIFICATE OF AMENDMENT | 1999-05-18 |
990406002793 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
980511000653 | 1998-05-11 | CERTIFICATE OF MERGER | 1998-05-31 |
980305000487 | 1998-03-05 | CERTIFICATE OF AMENDMENT | 1998-03-05 |
970402002316 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
960628000713 | 1996-06-28 | CERTIFICATE OF MERGER | 1996-07-01 |
950410002229 | 1995-04-10 | BIENNIAL STATEMENT | 1994-03-01 |
A751642-3 | 1981-03-30 | CERTIFICATE OF INCORPORATION | 1981-03-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State