Name: | CALADRI DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520210 |
ZIP code: | 10566 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CALICHIA | Chief Executive Officer | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-27 | 2013-05-15 | Address | 31 FARM LAKE CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2011-05-19 | Address | 31 FARM LAKE CT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2011-05-19 | Address | 31 FARM LAKE COURT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504006059 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130515006184 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110519002291 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090427003030 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070521000374 | 2007-05-21 | CERTIFICATE OF INCORPORATION | 2007-05-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State