Search icon

SANTIAGO CALATRAVA INC.

Company Details

Name: SANTIAGO CALATRAVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616395
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 713 PARK AVE, NEW YORK, NY, United States, 10021
Address: 713 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTINA CALATRAVA Chief Executive Officer 713 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-28 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-28 Address 713 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-11-01 2023-03-09 Address 713 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-10-23 2018-11-01 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-03-26 2023-03-09 Address 713 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-03-24 2018-10-23 Address C/O ANDREAS ESBERG & CO, 500 5TH AVE STE 3620, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-03-24 2007-03-26 Address 711 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328000021 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230309000847 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210316060461 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190307060651 2019-03-07 BIENNIAL STATEMENT 2019-03-01
181101001122 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
181023000168 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
170425006290 2017-04-25 BIENNIAL STATEMENT 2017-03-01
150304006832 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130412006291 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110401002330 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State