Name: | CALIGOR RX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2001 (24 years ago) |
Entity Number: | 2635285 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1226 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028 |
Principal Address: | 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-369-6000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1226 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ELLIOT SAFDIE | Chief Executive Officer | 1315 OCEAN PARKWAY, NEW YORK, NY, United States, 11230 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1433524-DCA | Active | Business | 2012-06-05 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-22 | 2019-05-01 | Address | 1315 OCEAN PARKWAY, NEW YORK, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2016-01-22 | Address | 867 EAST 8TH ST, NEW YORK, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2010-08-17 | Address | 945 EAST 9TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2010-08-17 | Address | 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2001-05-04 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501060116 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170516006051 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
160122006087 | 2016-01-22 | BIENNIAL STATEMENT | 2015-05-01 |
130509006426 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110527002690 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572555 | RENEWAL | INVOICED | 2022-12-27 | 200 | Dealer in Products for the Disabled License Renewal |
3299015 | RENEWAL | INVOICED | 2021-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2973650 | RENEWAL | INVOICED | 2019-02-01 | 200 | Dealer in Products for the Disabled License Renewal |
2564543 | RENEWAL | INVOICED | 2017-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
2210825 | LICENSEDOC15 | INVOICED | 2015-11-05 | 15 | License Document Replacement |
2201804 | CL VIO | INVOICED | 2015-10-23 | 175 | CL - Consumer Law Violation |
2004031 | RENEWAL | INVOICED | 2015-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
203789 | OL VIO | INVOICED | 2013-10-08 | 125 | OL - Other Violation |
1228460 | RENEWAL | INVOICED | 2013-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
191117 | PL VIO | INVOICED | 2012-06-22 | 60 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-19 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State