Name: | CALECHE INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1983 (42 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 821048 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 272 1ST AVENUE, PO BOX 1232, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. RICHIARDONE | DOS Process Agent | 272 1ST AVENUE, PO BOX 1232, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
L. RICHIARDONE | Chief Executive Officer | 272 1ST AVENUE, PO BOX 1232, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-08 | 1993-04-05 | Address | 272 FIRST AVE., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1477100 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970220002249 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
940311002141 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930405002535 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
A948855-4 | 1983-02-08 | CERTIFICATE OF INCORPORATION | 1983-02-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State