Name: | CALIDRIS 28 US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Jul 2013 |
Entity Number: | 4014251 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9435 LORTON MARKET ST, STE 829, LORTON, VA, United States, 22079 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL STACEY | Chief Executive Officer | 45-06 QUEENS BLVD, STE 206, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55757 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130724000558 | 2013-07-24 | CERTIFICATE OF TERMINATION | 2013-07-24 |
121210002033 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101102000123 | 2010-11-02 | APPLICATION OF AUTHORITY | 2010-11-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State