CALSOFT SYSTEMS

Name: | CALSOFT SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Entity Number: | 3544039 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | California |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 19701 HAMILTON AVE, SUITE 190, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NEM BAJRA | Chief Executive Officer | 19701 HAMILTON AVE, SUITE 190, TORRANCE, CA, United States, 90502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 6812 VERDE RIDGE RD., RANCHO PALOS VERDES, CA, 90275, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 19701 HAMILTON AVE, SUITE 190, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 6812 VERDE RIDGE RD., RANCHO PALOS VERDES, CA, 90275, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-10-10 | Address | 19701 HAMILTON AVE, SUITE 190, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-10-10 | Address | 19701 HAMILTON AVE, STE 190, TORRANCE, CA, 90502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002824 | 2023-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-09 |
230816001825 | 2023-08-16 | BIENNIAL STATEMENT | 2023-07-01 |
190701061260 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007341 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702006841 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State