Name: | MCCALLUM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1984 (40 years ago) |
Date of dissolution: | 10 Dec 1997 |
Entity Number: | 944035 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1139 ROUTE 52, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1139 ROUTE 52, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ANTHONY C. D'AMATO | Chief Executive Officer | 43 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1996-09-09 | Address | 141 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1993-04-30 | 1996-09-09 | Address | 141 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1984-09-18 | 1993-10-04 | Address | OLD RT. 9, R. 1, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971210000063 | 1997-12-10 | CERTIFICATE OF DISSOLUTION | 1997-12-10 |
960909002743 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
931004002623 | 1993-10-04 | BIENNIAL STATEMENT | 1993-09-01 |
930430003185 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
B142934-3 | 1984-09-18 | CERTIFICATE OF INCORPORATION | 1984-09-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State