Search icon

CALYPSO ELECTRONICS, INC.

Company Details

Name: CALYPSO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (44 years ago)
Entity Number: 657565
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, STE 444, GARDEN CITY, NY, United States, 11530
Principal Address: 1777 COMMONWEALTH AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY F SCIOTTO Chief Executive Officer 1777 COMMONWEALTH AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
WILLIAM R LAMARCA DOS Process Agent 300 GARDEN CITY PLAZA, STE 444, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1998-09-30 2020-10-01 Address 300 GARDEN CITY PLAZA, STE 444, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-10-07 1998-09-30 Address 585 STEWART AVE, STE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1980-10-20 1996-10-07 Address 209 BLOCK BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060060 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003007389 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006290 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006956 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101013002800 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002657 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002197 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041102002387 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020919002406 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000922002385 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State