Search icon

CALSPAN HOLDINGS, LLC

Company Details

Name: CALSPAN HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137756
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CALSPAN HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-14 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-14 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-06 2023-07-14 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2007-02-21 2023-06-06 Address 4455 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2004-12-14 2007-02-21 Address 16 SHIRE SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000198 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230714004369 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
230606000172 2023-06-05 RESTATED CERTIFICATE 2023-06-05
221213002290 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201204060049 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006601 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161214006016 2016-12-14 BIENNIAL STATEMENT 2016-12-01
160928000577 2016-09-28 CERTIFICATE OF AMENDMENT 2016-09-28
141218006076 2014-12-18 BIENNIAL STATEMENT 2014-12-01
131209000157 2013-12-09 CERTIFICATE OF AMENDMENT 2013-12-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State