Name: | CALI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1997 (28 years ago) |
Entity Number: | 2105365 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1223 PARK ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CALICCHIA | Chief Executive Officer | 31 FARM LAKE CT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1223 PARK ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2007-01-10 | Address | 18 STEPHANIE LN, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1997-01-23 | 1999-02-08 | Address | 1223 PARK STREET, PEEKSKILL, NY, 10561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105006300 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130114006508 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110128002681 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081229003064 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070110002135 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050207002146 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030102002878 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010117002329 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990208002308 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970123000473 | 1997-01-23 | CERTIFICATE OF INCORPORATION | 1997-01-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702387 | Employee Retirement Income Security Act (ERISA) | 2017-04-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NORTHEAST CARP |
Role | Plaintiff |
Name | CALI ENTERPRISES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-06-19 |
Termination Date | 2019-05-13 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NORTHEAST CARP |
Role | Plaintiff |
Name | CALI ENTERPRISES INC. |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State