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
Name | Role | Address |
---|---|---|
IGOR KROPOV | Chief Executive Officer | 2376 60TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2376 60TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
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) |
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