Name: | CALYPHIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1989 (36 years ago) |
Entity Number: | 1367162 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 346 EAST 59TH STREET, #1, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALYPHIL REALTY CORP. | DOS Process Agent | 346 EAST 59TH STREET, #1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KOSTAS ZACHARIADIS | Chief Executive Officer | 346 EAST 59TH STREET, #1, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-08 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-02 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-02 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-30 | 2021-06-09 | Address | 35-20 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2021-06-09 | Address | 35-20 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Service of Process) |
1989-07-10 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-07-10 | 1993-09-30 | Address | %SANDERS & GUTMAN, 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060063 | 2021-06-09 | BIENNIAL STATEMENT | 2019-07-01 |
930930002971 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
C030890-4 | 1989-07-10 | CERTIFICATE OF INCORPORATION | 1989-07-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State