Search icon

CALEDONIA RESOURCES, LTD.

Company Details

Name: CALEDONIA RESOURCES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1257842
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: WILLIAM P TAVOULAREAS, JR, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM P TAVOULAREAS, JR, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM P TAVOULAREAS, JR Chief Executive Officer 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-12-10 1996-05-16 Address 208 EAST 51 ST., SUITE #625, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-10 1996-05-16 Address 208 EAST 51 ST., SUITE #625, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-10 1996-05-16 Address 208 EAST 51 ST., SUITE #625, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-05-02 1992-12-10 Address 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807813 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
040607002450 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020422002209 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000505002498 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980508002355 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960516002548 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000042008367 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921210003045 1992-12-10 BIENNIAL STATEMENT 1992-05-01
B634450-5 1988-05-02 APPLICATION OF AUTHORITY 1988-05-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State