CALTA + ENTERPRISES, INC.

Name: | CALTA + ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1988 (37 years ago) |
Entity Number: | 1237786 |
ZIP code: | 12768 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 12 MAIN ST, PARKSVILLE, NY, United States, 12768 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MAIN ST, PARKSVILLE, NY, United States, 12768 |
Name | Role | Address |
---|---|---|
THOMAS CALTARELLOTTA | Chief Executive Officer | 12 MAIN ST, PARKSVILLE, NY, United States, 12768 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2014-02-07 | Address | 12 MAIN STREET, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process) |
2010-02-19 | 2014-02-07 | Address | 12 MAIN STREET, PARKSVILLE, NY, 12768, USA (Type of address: Chief Executive Officer) |
2010-02-19 | 2014-02-07 | Address | 12 MAIN STREET, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2010-02-19 | Address | 6 MAIN STREET, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2010-02-19 | Address | 6 MAIN STREET, PARKSVILLE, NY, 12768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002126 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
100219002625 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080227003096 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
060301002873 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040226002131 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State