Name: | CALYX TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 11 Mar 2011 |
Entity Number: | 2792391 |
ZIP code: | 95120 |
County: | New York |
Place of Formation: | California |
Address: | 6475 CAMDEN AVE. SUITE 207, SAN JOSE, CA, United States, 95120 |
Principal Address: | 6475 CAMDEN AVE / #207, SAN JOSE, CA, United States, 95120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6475 CAMDEN AVE. SUITE 207, SAN JOSE, CA, United States, 95120 |
Name | Role | Address |
---|---|---|
DOUG CHANG | Chief Executive Officer | 1162 STARLING RIDGE CT, SAN JOSE, CA, United States, 95120 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2011-03-11 | Address | 3001 GEARY BLVD #201, SANFRANCISO, CA, 94118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110311000619 | 2011-03-11 | SURRENDER OF AUTHORITY | 2011-03-11 |
100723002174 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
060707002273 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040806002375 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020723000316 | 2002-07-23 | APPLICATION OF AUTHORITY | 2002-07-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State