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 |
Name | Role | Address |
---|---|---|
CALSPAN HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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