Search icon

CALLIDUS CAPITAL MANAGEMENT, LLC

Company Details

Name: CALLIDUS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2003 (22 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 2973966
ZIP code: 10167
County: New York
Place of Formation: Delaware
Address: 245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ARES CAPITAL CORPORATION DOS Process Agent 245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1443068

Latest Filings

Form type:
40-APP/A
File number:
812-13561-01
Filing date:
2009-08-07
File:
Form type:
40-APP/A
File number:
812-13561-01
Filing date:
2008-12-31
File:
Form type:
40-APP
File number:
812-13561-01
Filing date:
2008-08-13
File:

History

Start date End date Type Value
2014-05-12 2016-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-12 2016-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-14 2014-05-12 Address 520 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-05 2010-01-14 Address 527 MADISON AVE, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000999 2016-06-22 SURRENDER OF AUTHORITY 2016-06-22
151104006212 2015-11-04 BIENNIAL STATEMENT 2015-11-01
141112002081 2014-11-12 BIENNIAL STATEMENT 2013-11-01
140512000477 2014-05-12 CERTIFICATE OF CHANGE 2014-05-12
100114002155 2010-01-14 BIENNIAL STATEMENT 2009-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State