Name: | CALVARY AUTOMATION CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2008 (17 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 3673515 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
CALVARY AUTOMATION CAPITAL, LLC | DOS Process Agent | 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2025-02-13 | Address | 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-04-25 | 2024-05-01 | Address | 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2008-05-19 | 2013-04-25 | Address | 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001259 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240501025675 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220519002240 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200506060733 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180503006094 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State