CALISTA, INC.

Name: | CALISTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1988 (37 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 1298124 |
ZIP code: | 12983 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | 597 New Gloucester Rd, North Yarmouth, ME, United States, 04097 |
Address: | CAMP 81, SARANAC INN, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CAMP 81, SARANAC INN, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
HANK HARDER | Chief Executive Officer | 597 NEW GLOUCESTER RD, NORTH YARMOUTH, ME, United States, 04097 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-12 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-10-12 | 2023-04-13 | Address | CAMP 81, SARANAC INN, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413003646 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
220819002286 | 2022-08-19 | BIENNIAL STATEMENT | 2020-10-01 |
B694278-3 | 1988-10-12 | CERTIFICATE OF INCORPORATION | 1988-10-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State