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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM P TAVOULAREAS, JR, 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM P TAVOULAREAS, JR | Chief Executive Officer | 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022 |
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) |
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