Name: | CALABROTE N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1991 (33 years ago) |
Date of dissolution: | 11 Sep 2002 |
Entity Number: | 1569192 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | AVENIDA FRANCISCO DE MIRANDA, CHACAO EDO MIRANDO PISO 11 11B, CARACAS, Venezuela |
Address: | 100 MAIDEN LANE, STE 1608, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REMIGIO ELIAS PEREZ | Chief Executive Officer | PO BOX 3072, CARACAS, Venezuela |
Name | Role | Address |
---|---|---|
C/O CARLO R. CAFFUZZI | DOS Process Agent | 100 MAIDEN LANE, STE 1608, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2002-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2002-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-01-31 | 1997-10-20 | Address | AVENIDA FRANCISCO DE MIRANDA, CHACAO EDO MIRANDO PISO 11 11B, CARACAS, 00000, VEN (Type of address: Principal Executive Office) |
1993-05-17 | 1996-01-31 | Address | VOLLMER AVENUE AND ANDRESS, BELLO AVENUE, 27TH FLOOR, CARACAS, 00000, VEN (Type of address: Principal Executive Office) |
1993-05-17 | 1996-01-31 | Address | P.O. BOX 3072, CARACAS, 00000, VEN (Type of address: Chief Executive Officer) |
1991-08-09 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-08-09 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020911000148 | 2002-09-11 | SURRENDER OF AUTHORITY | 2002-09-11 |
991019002399 | 1999-10-19 | BIENNIAL STATEMENT | 1999-08-01 |
991012001615 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971020002602 | 1997-10-20 | BIENNIAL STATEMENT | 1997-08-01 |
960131002366 | 1996-01-31 | BIENNIAL STATEMENT | 1993-08-01 |
930517002711 | 1993-05-17 | BIENNIAL STATEMENT | 1992-08-01 |
910809000206 | 1991-08-09 | APPLICATION OF AUTHORITY | 1991-08-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State