Name: | CALIGARI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 10 May 2001 |
Entity Number: | 1338207 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SILBERMAN, PRES. ATTN: THIA M ERIT | DOS Process Agent | C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN SILBERMAN, PRES. ATTN: THIA M ERIT | Chief Executive Officer | C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1999-08-06 | Address | C/O ROSECLIFF, INC., 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-04-03 | 1999-08-06 | Address | C/O ROSECLIFF, INC., 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-03 | 1999-08-06 | Address | C/O ROSECLIFF, INC., 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1997-04-03 | Address | 745 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1997-04-03 | Address | 745 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1997-04-03 | Address | 745 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1991-02-22 | 1993-06-02 | Address | 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-03-27 | 1991-02-22 | Address | PETER T. JOSEPH, 55 EAST 65TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010510000143 | 2001-05-10 | CERTIFICATE OF TERMINATION | 2001-05-10 |
990806002490 | 1999-08-06 | BIENNIAL STATEMENT | 1999-03-01 |
970403002199 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
940429002134 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
930602002052 | 1993-06-02 | BIENNIAL STATEMENT | 1993-03-01 |
910222000311 | 1991-02-22 | CERTIFICATE OF CHANGE | 1991-02-22 |
B758056-3 | 1989-03-27 | APPLICATION OF AUTHORITY | 1989-03-27 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State