Search icon

CALEDONIA PROPERTIES INC.

Company Details

Name: CALEDONIA PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765877
ZIP code: 10119
County: New York
Place of Formation: New York
Address: C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
MARIANA CHAMPALIMAUD Chief Executive Officer C/O ELISABETH M. KOVAC, ESQ., 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-03 2025-04-03 Address C/O ELISABETH M KOVAC, ESQ PC, 90 PARK AVENUE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address C/O ELISABETH M. KOVAC, ESQ., 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-03 Address C/O ELISABETH M. KOVAC, ESQ., 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address C/O ELISABETH M KOVAC, ESQ PC, 90 PARK AVENUE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-03 Address 1 penn plaza, 44th floor, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2025-03-07 2025-03-07 Address C/O ELISABETH M. KOVAC, ESQ., 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2021-09-30 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-06-14 2025-03-07 Address C/O ELISABETH M KOVAC, ESQ PC, 90 PARK AVENUE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-04-17 2018-06-14 Address 420 LEXINGTON AVENUE, ROOM 2456, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403004636 2025-04-03 BIENNIAL STATEMENT 2025-04-03
250307001690 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
230113003816 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210929001948 2021-09-29 BIENNIAL STATEMENT 2021-09-29
180614002032 2018-06-14 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170417002030 2017-04-17 BIENNIAL STATEMENT 2017-01-01
141119000021 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
110217002230 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090122000173 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State