Search icon

MARIO CALDI III, INC.

Company Details

Name: MARIO CALDI III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (29 years ago)
Entity Number: 1947018
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 875 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FAROUCK ABI RAFEH Chief Executive Officer 875 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-08-08 2007-08-20 Address 875 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-08-19 2003-08-08 Address 873 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-08-19 2003-08-08 Address 873 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-08-19 2003-08-08 Address 873 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-10 1997-08-19 Address 235 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090904002385 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070820002945 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051004002496 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030808002701 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010925002950 2001-09-25 BIENNIAL STATEMENT 2001-08-01
990913002487 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970819002669 1997-08-19 BIENNIAL STATEMENT 1997-08-01
950810000504 1995-08-10 CERTIFICATE OF INCORPORATION 1995-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62375 CL VIO INVOICED 2006-08-03 250 CL - Consumer Law Violation
51050 PL VIO INVOICED 2005-05-11 60 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State