CALLIDUS CAPITAL MANAGEMENT, LLC

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARES CAPITAL CORPORATION | DOS Process Agent | 245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State