Name: | CALIBER VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541182 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | Delaware |
Principal Address: | 3511 SILVERSIDE RD., SUITE 105, WILMINGTON, DE, United States, 19810 |
Address: | 104 PARK ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
RICHARD KASPER | Chief Executive Officer | PO BOX 2160, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF NATHAN N. RACE, P.C. | DOS Process Agent | 104 PARK ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-17 | 2019-04-12 | Address | 104 PARK ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
2017-07-06 | 2021-04-02 | Address | 104 PARK ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2011-05-09 | 2017-07-17 | Address | 3511 SILVERSIDE ROAD, SUITE 105, WILMINGTON, DE, 19810, USA (Type of address: Chief Executive Officer) |
2011-05-09 | 2017-07-17 | Address | 3511 SILVERSIDE ROAD, SUITE 105, WILMINGTON, DE, 19810, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2017-07-06 | Address | 900 NESCONSET HIGHWAY, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060905 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060166 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170717006294 | 2017-07-17 | BIENNIAL STATEMENT | 2017-04-01 |
170706000013 | 2017-07-06 | CERTIFICATE OF CHANGE | 2017-07-06 |
130524002313 | 2013-05-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State