Entity Name: | CALLE TRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Oct 2015 (9 years ago) |
Date of dissolution: | 07 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | M15000008241 |
FEI/EIN Number | 364798807 |
Address: | 205 W 19TH Street, NEW YORK, NY, 10011, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
AUSTIN KENNETH | Manager | 205 W 19TH Street, NEW YORK, NY, 10011 |
FAGNAN JENNA | Manager | 205 W 19TH Street, NEW YORK, NY, 10011 |
THOMAS GUILLAUME | Manager | 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177 |
Agdern Jeffrey | Manager | 250 Park Ave., New York, NY, 10177 |
Name | Role | Address |
---|---|---|
Mayers Sharon | Auth | 250 Park Ave, New York, NY, 10177 |
Name | Role | Address |
---|---|---|
Jain Abhinav | Chief Financial Officer | 210 EAST 49TH STREET, NEW YORK, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112197 | TERREMOTO | EXPIRED | 2015-11-05 | 2020-12-31 | No data | C/O PERNOD RICARD LEGAL DEPARTMENT, 250 PARK AVENUE 17TH FLOOR, NEW YORK, NY, 10177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 205 W 19TH Street, 8F, NEW YORK, NY 10011 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-04-15 |
Foreign Limited | 2015-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State