Search icon

CALDICOT LLC

Company Details

Name: CALDICOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 May 2002 (23 years ago)
Date of dissolution: 24 May 2016
Entity Number: 2771813
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-05-28 2014-12-15 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-05-28 2014-12-15 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000600 2016-05-24 ARTICLES OF DISSOLUTION 2016-05-24
141215000319 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
140502006096 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120521006002 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100517002082 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080418002342 2008-04-18 BIENNIAL STATEMENT 2008-05-01
071221000885 2007-12-21 CERTIFICATE OF PUBLICATION 2007-12-21
060515002789 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040610002111 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020528000402 2002-05-28 ARTICLES OF ORGANIZATION 2002-05-28

Date of last update: 06 Feb 2025

Sources: New York Secretary of State