ROBERTO CALDIN INC.

Name: | ROBERTO CALDIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968538 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 225 West 34th Street, Suite #9158, BRONX, NY, United States, 10463 |
Principal Address: | 3970 HILLMAN AVE, APT # 6A, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE ARIAS | Chief Executive Officer | 3970 HILLMAN AVE, APT # 6A, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ROBERTO CALDIN INC. | DOS Process Agent | 225 West 34th Street, Suite #9158, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 3970 HILLMAN AVE, APT # 6A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-11 | Address | 3970 HILLMAN AVE, APT # 6A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717004117 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
231011002761 | 2023-10-11 | BIENNIAL STATEMENT | 2022-07-01 |
210525000148 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
200826060090 | 2020-08-26 | BIENNIAL STATEMENT | 2020-07-01 |
170405006766 | 2017-04-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State