Search icon

CALIBER HOLDINGS CORPORATION

Company Details

Name: CALIBER HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2018 (7 years ago)
Date of dissolution: 09 Jul 2021
Entity Number: 5329129
ZIP code: 10005
County: Rensselaer
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001056 2021-07-09 CERTIFICATE OF TERMINATION 2021-07-09
SR-82753 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82754 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180425000106 2018-04-25 APPLICATION OF AUTHORITY 2018-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903202 Trademark 2019-05-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-29
Termination Date 2019-07-09
Section 1051
Status Terminated

Parties

Name CALIBER HOLDINGS CORPORATION
Role Plaintiff
Name CALIBER COLLISION, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State