Search icon

CALVARY EXPORTERS, INC.

Company Details

Name: CALVARY EXPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144617
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 800

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
CALVARY EXPORTERS, INC. DOS Process Agent 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
MARK CHANEY Chief Executive Officer 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 25
2023-04-26 2025-02-21 Address 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-21 Address 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001359 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230426003541 2023-04-26 BIENNIAL STATEMENT 2023-01-01
210104062238 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060029 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150102006122 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State