Name: | CALMAC MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1947 (78 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 79524 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST SHEFFIELD AVE, ENGLEWOOD, NJ, United States, 07631 |
Principal Address: | 101 W. SHEFFIELD AVE., ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 1600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST SHEFFIELD AVE, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
MARK M. MACCRACKEN | Chief Executive Officer | 101 W. SHEFFIELD AVE., ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 1999-03-11 | Address | 101 WEST SHEFFIELD AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1999-03-11 | Address | 101 WEST SHEFFIELD AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1976-07-27 | 1976-07-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
1976-07-27 | 1976-07-27 | Shares | Share type: PAR VALUE, Number of shares: 140, Par value: 1000 |
1959-10-22 | 1964-03-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000725 | 2015-11-20 | CERTIFICATE OF MERGER | 2015-11-20 |
20080311007 | 2008-03-11 | ASSUMED NAME CORP INITIAL FILING | 2008-03-11 |
050505002516 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030227002690 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010328002141 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State