Search icon

CALVISIUS USA INC.

Headquarter

Company Details

Name: CALVISIUS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647544
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 66 CLINTON RD, FAIRFIELD, NJ, United States, 07004
Principal Address: 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CALVISIUS USA INC. DOS Process Agent 66 CLINTON RD, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
CARLA SORA Chief Executive Officer C/O GC CONSULTANTS INC, 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1302875
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-31 2025-03-31 Address C/O GC CONSULTANTS INC., 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address C/O GC CONSULTANTS INC, 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-03-22 2025-03-31 Address 66 CLINTON RD, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2019-03-15 2025-03-31 Address C/O GC CONSULTANTS INC, 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-09 2019-03-15 Address C/O GC CONSULTANTS INC, 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331004128 2025-03-31 BIENNIAL STATEMENT 2025-03-31
220321001270 2022-03-21 BIENNIAL STATEMENT 2022-03-01
210322060449 2021-03-22 BIENNIAL STATEMENT 2020-03-01
190315060607 2019-03-15 BIENNIAL STATEMENT 2018-03-01
150709002003 2015-07-09 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State