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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CALVISIUS USA INC. | DOS Process Agent | 66 CLINTON RD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
CARLA SORA | Chief Executive Officer | C/O GC CONSULTANTS INC, 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, United States, 10022 |
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) |
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