CALSOURCE, INC.

Name: | CALSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2000 (26 years ago) |
Date of dissolution: | 26 May 2022 |
Entity Number: | 2466101 |
ZIP code: | 13204 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1005 West Fayette St, Suite 4D, Syracuse, NY, United States, 13204 |
Principal Address: | 1005 W FAYETTE ST STE 4D, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALSOURCE, INC | DOS Process Agent | 1005 West Fayette St, Suite 4D, Syracuse, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
BRAD DAROIS | Chief Executive Officer | 1005 W FAYETTE ST STE 4D, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2015-04-15 | Address | 1005 W FAYETTE ST STE 4D, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2012-05-25 | Address | 122 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526001491 | 2022-05-26 | CERTIFICATE OF MERGER | 2022-05-26 |
220508000008 | 2022-05-08 | BIENNIAL STATEMENT | 2022-01-01 |
211124002294 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
150415006247 | 2015-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120525002641 | 2012-05-25 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State