Name: | A. CALVI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1989 (36 years ago) |
Entity Number: | 1391499 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 169 CATSKILL AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO CALVI | DOS Process Agent | 169 CATSKILL AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ANTONIO CALVI | Chief Executive Officer | 169 CATSKILL AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-15 | 2024-06-15 | Address | 169 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2024-06-15 | Address | 169 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1997-10-28 | 2024-06-15 | Address | 169 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1997-10-28 | Address | 57 LONGSPUR ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-10-28 | Address | 57 LONGSPUR ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240615000218 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
220224003512 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
131029006181 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111019002547 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091015002787 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State