Name: | CALSOURCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2022 (3 years ago) |
Entity Number: | 6493275 |
ZIP code: | 12207 |
County: | Onondaga |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-09 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-07-19 | 2022-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-07 | 2022-07-19 | Address | 1005 W. FAYETTE STREET, SUITE 4D, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2022-05-26 | 2022-06-07 | Address | 1005 W. FAYETTE STREET, SUITE 4D, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2022-05-24 | 2022-05-26 | Address | 1005 W. FAYETTE STREET, SUITE 4D, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000099 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
240228004477 | 2024-02-28 | CERTIFICATE OF MERGER | 2024-02-28 |
220909001124 | 2022-09-08 | CERTIFICATE OF PUBLICATION | 2022-09-08 |
220719002146 | 2022-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-18 |
220607000806 | 2022-06-07 | CERTIFICATE OF AMENDMENT | 2022-06-07 |
220526001491 | 2022-05-26 | CERTIFICATE OF MERGER | 2022-05-26 |
220524002945 | 2022-05-24 | ARTICLES OF ORGANIZATION | 2022-05-24 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State