CALVISIUS USA INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CALVISIUS USA INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Mar 2019 |
Branch of: | CALVISIUS USA INC., NEW YORK (Company Number 3647544) |
Business ALEI: | 1302875 |
Annual report due: | 19 Mar 2020 |
Business address: | C/O GC CONSULTANTS, INC. 444 MADISON AVE STE 1206, NEW YORK, NY |
Place of Formation: | NEW YORK |
E-Mail: | JOHN.KNIERIM@CALVISIUS.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOMENICO MEDURI | Officer | C/O GC CONSULTANTS, INC., 444 MADISON AVE STE 1206, NEW YORK, NY, United States | STRADA LENO 4, GHEDI (BS), Italy |
JOHN KNIERIM | Officer | C/O GC CONSULTANTS, INC., 444 MADISON AVE STE 1206, NEW YORK, NY, United States | 106 RICHARDSON RD, ROBBINSVILLE, NJ, 08691, United States |
CARLA SORA | Officer | C/O GC CONSULTANTS, INC., 444 MADISON AVE STE 1206, NEW YORK, NY, United States | VIA PANORAMICA 8/A, BRESCIA (BS) 25123, Italy |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007083291 | 2021-01-26 | 2021-01-26 | Withdrawal | Certificate of Withdrawal | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006478239 | 2019-03-19 | 2019-03-19 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information