Name: | SHALMIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 775738 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 162 JOURNEY'S END RD, SOUTH SALEM, NY, United States, 10590 |
Address: | 160 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LOUIS M GALASSO | Chief Executive Officer | 162 JOURNEY'S END RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 1998-06-18 | Address | 162 JOURNEY'S END ROAD, SOUTH SALEM, NY, 10590, 2529, USA (Type of address: Principal Executive Office) |
1993-07-08 | 1998-06-18 | Address | 47 TALCOTT ROAD, RYE BROOK, NY, 10573, 3304, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1996-06-26 | Address | 160 NORTH MAIN STREET, PORT CHESTER, NY, 10573, 3304, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1993-07-08 | Address | 47 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1993-07-08 | Address | 162 JOURNEY'S END ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1993-07-08 | Address | 160 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1982-06-14 | 1993-01-12 | Address | 170 NORTH MAIN ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108619 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080703002637 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
020523002199 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000605002390 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980618002362 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
960626002499 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
930708002318 | 1993-07-08 | BIENNIAL STATEMENT | 1993-06-01 |
930112002975 | 1993-01-12 | BIENNIAL STATEMENT | 1992-06-01 |
A876806-7 | 1982-06-14 | CERTIFICATE OF INCORPORATION | 1982-06-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State