CALDOR MANAGEMENT LTD.

Name: | CALDOR MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2007 (18 years ago) |
Date of dissolution: | 01 Aug 2014 |
Entity Number: | 3572237 |
ZIP code: | V6T-1A9 |
County: | Kings |
Place of Formation: | Canada |
Address: | 4750 BELMONT AVENUE, VANCOUVER, B.C., Canada, V6T-1A9 |
Principal Address: | 4750 BELMONT AVENUE, VANCOUVER, BC, Canada, V6T1A-9 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4750 BELMONT AVENUE, VANCOUVER, B.C., Canada, V6T-1A9 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES A. LASZLO | Chief Executive Officer | 4750 BELMONT AVENUE, VANCOUVER, BC, Canada, V6T1A-9 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2014-08-01 | Address | 30 SOUTH PORTLAND AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2010-03-09 | 2014-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-09 | 2011-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-09-25 | 2010-03-09 | Address | 30 SOUTH PORTLAND AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801000543 | 2014-08-01 | SURRENDER OF AUTHORITY | 2014-08-01 |
130911006540 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111207002160 | 2011-12-07 | BIENNIAL STATEMENT | 2011-09-01 |
110617000634 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100309000417 | 2010-03-09 | CERTIFICATE OF CHANGE | 2010-03-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State