Name: | CALJERMEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1961 (64 years ago) |
Entity Number: | 142663 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 CHELMSFORD ROAD, ROCHESTER, NY, United States, 14618 |
Principal Address: | 4 CHELMSFORD RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DR STEVEN MEINHOLD | Chief Executive Officer | 4 CHELMSFORD RD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CHELMSFORD ROAD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2013-11-14 | Address | 4 CHELMSFORD RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2013-11-14 | Address | 4 CHELMSFORD RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1961-11-20 | 1993-11-01 | Address | 4 CHELMSFORD RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728006144 | 2016-07-28 | BIENNIAL STATEMENT | 2015-11-01 |
131114006554 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111121002354 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091120002310 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071113002841 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State