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
Name | Role | Address |
---|---|---|
C/O SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
MARIANA CHAMPALIMAUD | Chief Executive Officer | C/O ELISABETH M. KOVAC, ESQ., 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
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) |
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