Name: | CALDER GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148537 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 400 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MATTHEW CALDER | Chief Executive Officer | 400 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 400 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-05-02 | Address | 2856 MONROE WAYNE COUNTY LINE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 400 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 2856 MONROE WAYNE COUNTY LINE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002410 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240920003904 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
170322000320 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
110524002187 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090512002032 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State