Name: | CALLISTO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 15 Jun 2011 |
Entity Number: | 2795307 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2010-10-29 | Address | PO BOX 1969, JAF STATION, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2004-06-25 | 2006-06-27 | Address | PO BOX 1970, JAF STATION, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2002-07-30 | 2004-06-25 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615000499 | 2011-06-15 | ARTICLES OF DISSOLUTION | 2011-06-15 |
101029002566 | 2010-10-29 | BIENNIAL STATEMENT | 2010-07-01 |
080912002218 | 2008-09-12 | BIENNIAL STATEMENT | 2008-07-01 |
060627002260 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040625002434 | 2004-06-25 | BIENNIAL STATEMENT | 2004-07-01 |
020730000843 | 2002-07-30 | ARTICLES OF ORGANIZATION | 2002-07-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State