Search icon

CALVISIUS USA INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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