Search icon

A. CALVI, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTONIO CALVI DOS Process Agent 169 CATSKILL AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTONIO CALVI Chief Executive Officer 169 CATSKILL AVE, YONKERS, NY, United States, 10704

History

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)
1992-11-02 1997-10-28 Address 57 LONGSPUR ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1989-10-18 2024-06-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-10-18 1992-11-02 Address 57 LONGSPUR ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

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
071011002457 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051129002459 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030925002379 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010927002439 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991115002143 1999-11-15 BIENNIAL STATEMENT 1999-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602443 Other Contract Actions 2016-04-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-04-01
Termination Date 2018-05-08
Date Issue Joined 2016-12-29
Section 1332
Sub Section FR
Status Terminated

Parties

Name A. CALVI, INC.
Role Plaintiff
Name LYONS,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State