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 |
Name | Role | Address |
---|---|---|
MICHAEL FONG | Chief Executive Officer | 1620 WEST FOUNTAIN PKWY, SUITE 400, TEMPE, AZ, United States, 85282 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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