Search icon

CALIBER DESIGN, INC.

Company Details

Name: CALIBER DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922347
ZIP code: 10113
County: New York
Place of Formation: Delaware
Address: PO BOX 1264, 217 W 18TH ST, NEW YORK, NY, United States, 10113
Principal Address: 114 WEST 29TH ST, #4E, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL WILLINGHAM Chief Executive Officer 114 WEST 29TH ST, #4E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1264, 217 W 18TH ST, NEW YORK, NY, United States, 10113

History

Start date End date Type Value
1997-05-29 2003-05-30 Address 231 W 18TH ST, 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-29 2003-05-30 Address 231 W 18TH ST, 3, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-05-15 1997-05-29 Address 217 WEST 18TH STREET, NEW YORK, NY, 10113, 1264, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030530002469 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010510002342 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990614002462 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970529002667 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950515000590 1995-05-15 APPLICATION OF AUTHORITY 1995-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103960 Other Contract Actions 2001-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 78
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-10
Termination Date 2004-07-15
Date Issue Joined 2004-07-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name CALIBER DESIGN, INC.
Role Plaintiff
Name LANG GRAPHICS, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State