Name: | CALIBER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1978 (47 years ago) |
Entity Number: | 522823 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1311 BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARTHIK DHAMA | Chief Executive Officer | 1311 BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1311 BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 1996-11-19 | Address | 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1993-11-29 | 1996-11-19 | Address | 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1992-12-22 | 2014-12-03 | Address | 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1993-11-29 | Address | 2482 HARBOR LA, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1978-11-21 | 1993-11-29 | Address | 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127006106 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
20170501053 | 2017-05-01 | ASSUMED NAME CORP AMENDMENT | 2017-05-01 |
20170323030 | 2017-03-23 | ASSUMED NAME CORP INITIAL FILING | 2017-03-23 |
161107006654 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141203006466 | 2014-12-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State