ACALYX ADVISORS, INC.

Name: | ACALYX ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2015 (10 years ago) |
Entity Number: | 4794999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SCOTT MATTHEWS, ESQ., 156 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 295 MADISON AVENUE SUITE 1714, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JENNIFER RINEHART | Chief Executive Officer | 295 MADISON AVENUE SUITE 1714, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WINDELS MARX LANE & MITTENDORF, LLP | DOS Process Agent | ATTN: SCOTT MATTHEWS, ESQ., 156 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-06 | 2019-07-09 | Address | 275 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2019-07-09 | Address | 275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060024 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170706006133 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150727000278 | 2015-07-27 | APPLICATION OF AUTHORITY | 2015-07-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State