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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FAROUCK ABI RAFEH | Chief Executive Officer | 875 7TH AVE, NEW YORK, NY, United States, 10019 |
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) |
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 |
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