Search icon

CALABROTE N.V.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REMIGIO ELIAS PEREZ Chief Executive Officer PO BOX 3072, CARACAS, Venezuela

DOS Process Agent

Name Role Address
C/O CARLO R. CAFFUZZI DOS Process Agent 100 MAIDEN LANE, STE 1608, NEW YORK, NY, United States, 10038

History

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)

Filings

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