CALYTERA US, INC.

Name: | CALYTERA US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2019 (6 years ago) |
Entity Number: | 5647015 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1152 15th St NW Suite 800, Washington, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK M. SEVERSON | Chief Executive Officer | 401 CONGRESS AVENUE SUITE 3100, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-20 | 2023-10-05 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-20 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-01 | 2021-10-20 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-30 | 2021-10-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-30 | 2020-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002419 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211020000887 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
200701000701 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
191030000162 | 2019-10-30 | APPLICATION OF AUTHORITY | 2019-10-30 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State