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)

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

Court Cases

Court Case Summary

Filing Date:
2016-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State