Search icon

CALIBRESCIENTIFIC US, INC.

Company Details

Name: CALIBRESCIENTIFIC US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1987 (38 years ago)
Entity Number: 1186032
ZIP code: 10168
County: Monroe
Principal Address: 175 HUMBOLDT ST, SUITE 300, ROCHESTER, NY, United States, 14610
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 10000000

Share Par Value 0.002

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN M. WALL Chief Executive Officer 2049 CENTURY PARK EAST, SUITE 2550, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CKB1UFXY4D31
CAGE Code:
63721
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2002-03-27

Legal Entity Identifier

LEI Number:
549300T3XLRZM1EWLR48

Registration Details:

Initial Registration Date:
2016-07-05
Next Renewal Date:
2020-05-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161305955
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address PO BOX 25087, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 175 HUMBOLDT ST, SUITE 300, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 2049 CENTURY PARK EAST, SUITE 2550, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.002
2024-10-09 2024-10-23 Address 175 HUMBOLDT ST, SUITE 300, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023001290 2024-10-22 CERTIFICATE OF MERGER 2024-10-22
241009003887 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240923003924 2024-09-23 CERTIFICATE OF AMENDMENT 2024-09-23
230821004014 2023-08-21 BIENNIAL STATEMENT 2023-07-01
210720001957 2021-07-20 BIENNIAL STATEMENT 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State