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