Name: | CALYPSO NOVA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2018 (7 years ago) |
Entity Number: | 5380838 |
ZIP code: | 14564 |
County: | New York |
Place of Formation: | New York |
Address: | 1 East Main Street, suite 200, Victor, NY, United States, 14564 |
Principal Address: | 1 East Main Street, SUITE 200, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIGL | Agent | 21 STATE ST., PITTSFORD, NY, 14534 |
Name | Role | Address |
---|---|---|
CALYPSO NOVA INC. | DOS Process Agent | 1 East Main Street, suite 200, Victor, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MICHAEL SIGL | Chief Executive Officer | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 165 BROADWAY, 23RD FLOOR,, SUITE 94, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 165 BROADWAY, 23RD FLOOR,, STE 94, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 165 BROADWAY, 23RD FLOOR,, STE 94, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 165 BROADWAY, 23RD FLOOR,, SUITE 94, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001120 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
240702000262 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
231206000340 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231013003253 | 2023-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-13 |
221026000568 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State