Search icon

CALISTO HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CALISTO HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1959 (66 years ago)
Date of dissolution: 29 Dec 1998
Entity Number: 124294
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 166 THACKERY ROAD, ROCHESTER, NY, United States, 14610
Principal Address: 99 DEWEY AVE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 THACKERY ROAD, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
CHARLES A. KINER Chief Executive Officer 166 THACKERY RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1984-06-11 1996-10-03 Address 99 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1959-12-01 1984-06-11 Address 99 DEWEY AVE., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C294847-2 2000-10-24 ASSUMED NAME CORP INITIAL FILING 2000-10-24
981229000849 1998-12-29 CERTIFICATE OF DISSOLUTION 1998-12-29
971215002504 1997-12-15 BIENNIAL STATEMENT 1997-12-01
961003000560 1996-10-03 CERTIFICATE OF AMENDMENT 1996-10-03
941220000172 1994-12-20 CERTIFICATE OF MERGER 1994-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State