Search icon

CALLIDUS CAPITAL FINANCE, LLC

Company Details

Name: CALLIDUS CAPITAL FINANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2004 (21 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 3100419
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

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)
2010-05-06 2014-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-06 2014-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-02 2010-05-06 Address 520 MADISON AVENUE / 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000990 2016-06-22 SURRENDER OF AUTHORITY 2016-06-22
140926006279 2014-09-26 BIENNIAL STATEMENT 2014-09-01
140512000497 2014-05-12 CERTIFICATE OF CHANGE 2014-05-12
120904006208 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100506000760 2010-05-06 CERTIFICATE OF CHANGE 2010-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State