Search icon

CALENCE HOLDINGS INC.

Company Details

Name: CALENCE HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (21 years ago)
Entity Number: 2949302
ZIP code: 10005
County: New York
Place of Formation: Arizona
Principal Address: 1620 W FOUNTAIN PKWY, SUITE 400, TEMPE, AZ, United States, 85282
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL FONG Chief Executive Officer 1620 WEST FOUNTAIN PKWY, SUITE 400, TEMPE, AZ, United States, 85282

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-02 2006-10-30 Address SUITE 400, 1620 W. FOUNTAINHEAD PARKWAY, TEMPE, AZ, 85282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071005002609 2007-10-05 BIENNIAL STATEMENT 2007-09-01
061030000053 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30
060922000487 2006-09-22 CERTIFICATE OF AMENDMENT 2006-09-22
051117002933 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030902000864 2003-09-02 APPLICATION OF AUTHORITY 2003-09-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State