Search icon

CALIK USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALIK USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2002 (23 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 2737075
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 295 FIFTH AVENUE STE 902, NEW YORK, NY, United States, 10016
Principal Address: 295 FIFTH AVENUE, STE 902, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 FIFTH AVENUE STE 902, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FATIH DOGAN Chief Executive Officer 295 FIFTH AVENUE, STE 902, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-31 2014-03-17 Address 295 FIFTH AVENUE, STE 1403, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-31 2015-09-11 Address 370 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-31 2014-03-17 Address 295 FIFTH AVENUE, STE 1403, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-03-16 2010-03-31 Address 1410 BROADWAY / SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-16 2010-03-31 Address 1410 BROADWAY / SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150911000598 2015-09-11 SURRENDER OF AUTHORITY 2015-09-11
140317006423 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120416002112 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100331002425 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002544 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State