Search icon

CALCO SYSTEMS USA INC.

Company Details

Name: CALCO SYSTEMS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523319
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 67 SLEEPY HOLLOW ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 67 sleepy hollow rd, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALCO SYSTEMS USA INC. DOS Process Agent 67 SLEEPY HOLLOW ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CHARLES LAYNE Chief Executive Officer 67 SLEEPY HOLLOW RD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 67 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 67 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2025-03-12 Address 67 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-12 Address 67 SLEEPY HOLLOW ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2019-03-28 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-28 2024-05-10 Address 67 SLEEPY HOLLOW ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002629 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240510000746 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220311001958 2022-03-11 BIENNIAL STATEMENT 2021-03-01
190328010312 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State