Name: | CALLEO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1979 (46 years ago) |
Entity Number: | 531520 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GINO CALLEO | Chief Executive Officer | 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2003-01-03 | Address | 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2003-01-03 | Address | 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Service of Process) |
1999-02-09 | 2003-01-03 | Address | 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1999-02-09 | Address | 220 PARK AVE SOUTH, NEW YORK, NY, 10003, 1514, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1999-02-09 | Address | 220 PARK AVE SOUTH, NEW YORK, NY, 10003, 1514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170713028 | 2017-07-13 | ASSUMED NAME CORP INITIAL FILING | 2017-07-13 |
030103002647 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
990209002757 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
970513002624 | 1997-05-13 | BIENNIAL STATEMENT | 1997-01-01 |
950703002175 | 1995-07-03 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State