Name: | CALVERT ELECTRONICS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1975 (50 years ago) |
Entity Number: | 373204 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RICHARDSON ELECTRONICS LTD, 40W267 KESLINGER RD PO BOX 393, LA FOX, IL, United States, 60147 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD J RICHARDSON | Chief Executive Officer | CALVERT ELECTRONICS INC, 40W267 KESLINGER RD PO BOX 393, LA FOX, IL, United States, 60147 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-10 | 1999-11-03 | Address | 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1999-11-03 | Address | 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office) |
1987-07-08 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20170619033 | 2017-06-19 | ASSUMED NAME CORP INITIAL FILING | 2017-06-19 |
070705002431 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
991103002294 | 1999-11-03 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State