CHARLES S. KALMAN, P. C.

Name: | CHARLES S. KALMAN, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1981 (44 years ago) |
Date of dissolution: | 10 Sep 2018 |
Entity Number: | 727331 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 7 WEMBLEY CT, STE 102, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEMBLEY CT, STE 102, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHARLES S KALMAN | Chief Executive Officer | 1ST CHANCE EVALUATIONS, 7 WEMBLEY CT STE 102, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-23 | 2013-11-13 | Address | 251 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-10-23 | 2013-11-13 | Address | 1ST CHOICE EVALUATIONS, 251 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-10-23 | 2013-11-13 | Address | 251 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-01-26 | 2001-10-23 | Address | 2231 BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2001-10-23 | Address | 2231 BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000241 | 2018-09-10 | CERTIFICATE OF DISSOLUTION | 2018-09-10 |
131113002002 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111114002738 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091028002509 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071005002814 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State