Name: | KALIBURN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2010 (14 years ago) |
Date of dissolution: | 09 Jan 2020 |
Entity Number: | 4015814 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 22801 ST. CLAIR AVENUE, CLEVELAND, OH, United States, 44117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS LANCE | Chief Executive Officer | 22801 ST. CLAIR AVENUE, CLEVELAND, OH, United States, 44117 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-10 | 2018-11-08 | Address | 22801 ST. CLAIR AVENUE, CLEVELAND, OH, 44117, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2014-11-10 | Address | 28150 INDUSTRY DRIVE, VALENCIA, NY, 91355, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2014-11-10 | Address | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2010-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-04 | 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 |
---|---|---|---|
200109000447 | 2020-01-09 | CERTIFICATE OF TERMINATION | 2020-01-09 |
SR-55786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181108006117 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161110006107 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141110006572 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121126006271 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101104000726 | 2010-11-04 | APPLICATION OF AUTHORITY | 2010-11-04 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State