CALLULA LILLIBELLE CORPORATION

Name: | CALLULA LILLIBELLE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 4225551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 90 ALLANDALE ST, JAMAICA PLAIN, MA, United States, 02130 |
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 |
---|---|---|
ROBERT B FRASER | Chief Executive Officer | 90 ALLANDALE ST, JAMAICA PLAIN, MA, United States, 02130 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-03 | 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-60202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503000480 | 2017-05-03 | CERTIFICATE OF TERMINATION | 2017-05-03 |
150601002008 | 2015-06-01 | BIENNIAL STATEMENT | 2014-04-01 |
120403000126 | 2012-04-03 | APPLICATION OF AUTHORITY | 2012-04-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State