CALLISTO PHARMACEUTICALS, INC.

Name: | CALLISTO PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 17 Apr 2013 |
Entity Number: | 3076519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 420 LEXINGTON AVE, SUITE 1609, NEW YORK, NY, United States, 10170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY S. JACOB | Chief Executive Officer | 420 LEXINGTON AVE, STE 1609, NEW YORK, NY, United States, 10170 |
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.
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417000762 | 2013-04-17 | CERTIFICATE OF TERMINATION | 2013-04-17 |
100720002385 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
070717002678 | 2007-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040712000156 | 2004-07-12 | APPLICATION OF AUTHORITY | 2004-07-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State