CALERO TECHNOLOGIES CORP.

Name: | CALERO TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1990 (35 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 1493571 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFERY R. GARDNER | Chief Executive Officer | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-10 | 2012-12-03 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-02 | 2012-12-03 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2007-01-10 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18707 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160531000810 | 2016-05-31 | CERTIFICATE OF MERGER | 2016-05-31 |
160527000711 | 2016-05-27 | CERTIFICATE OF MERGER | 2016-05-27 |
140604000213 | 2014-06-04 | CERTIFICATE OF AMENDMENT | 2014-06-04 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State