Search icon

MCCALLUM ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1139 ROUTE 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ANTHONY C. D'AMATO Chief Executive Officer 43 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

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)

Filings

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