Name: | CALYPSO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3045601 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET / 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 WEST 38TH STREET / 2ND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2012-07-20 | Address | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-05 | 2010-11-02 | Address | PO BOX 1969 JAF STATION, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2004-04-27 | 2006-04-05 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205000078 | 2014-12-05 | ARTICLES OF DISSOLUTION | 2014-12-05 |
140709002424 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120720002027 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
110819000048 | 2011-08-19 | CERTIFICATE OF PUBLICATION | 2011-08-19 |
101102000561 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
100504002366 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080417002023 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060405002166 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
040427000428 | 2004-04-27 | ARTICLES OF ORGANIZATION | 2004-04-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State