HIGH CALIBER SYSTEMS, INC.

Name: | HIGH CALIBER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1983 (42 years ago) |
Date of dissolution: | 29 Apr 2003 |
Entity Number: | 879979 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | JOSEPH TARTAGLIA, 171 MADISON AVE, STE. 1401, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TARTAGLIA | Chief Executive Officer | 171 MADISON AVE, STE 1401, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH TARTAGLIA, 171 MADISON AVE, STE. 1401, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-24 | 2001-11-14 | Address | 171 MADISON AVE., STE. 1401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-11-24 | Address | AL SCHWENDTNER, 171 MADISON AVE STE 1401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-05 | 1999-11-24 | Address | AL SCHWENDTNER, 171 MADISON AVE STE 1401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-05 | 1999-11-24 | Address | 171 MADISON AVE, STE 1401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 1997-11-05 | Address | AL SCHWENDTNER, 171 MADISON AVENUE, SUITE 806, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030429000029 | 2003-04-29 | CERTIFICATE OF DISSOLUTION | 2003-04-29 |
011114002465 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991124002535 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971105002180 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
950605002208 | 1995-06-05 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State