Name: | CALVERT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1994 (31 years ago) |
Entity Number: | 1802234 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 55 CALVERT ST., HARRISON, NY, United States, 10528 |
Address: | 55 CALVERT ST, PO BOX 616, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CALVERT ST, PO BOX 616, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RAYMOND GIORGIO | Chief Executive Officer | 55 CALVERT STREET, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2012-04-13 | Address | 55 CALVERT ST., PO BOX 616, HARRISON, NY, 10528, 0616, USA (Type of address: Service of Process) |
2003-02-26 | 2021-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2000-04-14 | 2003-02-26 | Address | 55 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2000-04-14 | 2010-04-09 | Address | 55 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2000-04-14 | Address | FLEET LEONARD POWERS INC, 55 CALVERT ST, HARRISON, NY, 10528, 0616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140319006408 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120413002888 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100409002246 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080520003051 | 2008-05-20 | BIENNIAL STATEMENT | 2008-03-01 |
060407002711 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State