Search icon

CALYPSO S.A., INC.

Company Details

Name: CALYPSO S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1597436
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2376 60TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR KROPOV Chief Executive Officer 2376 60TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2376 60TH STREET, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
1995-12-01 1997-12-29 Address 2376 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-02-25 1997-12-29 Address 1911 AVENUE U 2ND FLOOR, BROOKLYN, NY, 11229, 3905, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-12-29 Address 1911 AVENUE U 2ND FLOOR, BROOKLYN, NY, 11229, 3905, USA (Type of address: Principal Executive Office)
1993-02-25 1995-12-01 Address 1911 AVENUE U 2ND FLOOR, BROOKLYN, NY, 11229, 3905, USA (Type of address: Service of Process)
1991-12-19 1993-02-25 Address APARTMENT 1K, 1558 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1533291 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971229002037 1997-12-29 BIENNIAL STATEMENT 1997-12-01
951201000080 1995-12-01 CERTIFICATE OF CHANGE 1995-12-01
951129002004 1995-11-29 BIENNIAL STATEMENT 1993-12-01
930225002678 1993-02-25 BIENNIAL STATEMENT 1992-12-01
911231000456 1991-12-31 CERTIFICATE OF AMENDMENT 1991-12-31
911219000097 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State