Search icon

CALAMOS ADVISORS LLC

Company Details

Name: CALAMOS ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302660
ZIP code: 60563
County: New York
Place of Formation: Delaware
Address: 2020 Calamos Court, Naperville, IL, United States, 60563

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CALAMOS ADVISORS LLC DOS Process Agent 2020 Calamos Court, Naperville, IL, United States, 60563

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-01 2012-12-13 Address ATTN: GENERAL COUNSEL, 2020 CALAMOS COURT, NAPERVILLE, IL, 60563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003881 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004004355 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001061751 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-61705 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61706 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2015-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
CHILL,
Party Role:
Plaintiff
Party Name:
CALAMOS ADVISORS LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State