Name: | CLEO WRAP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1989 (36 years ago) |
Entity Number: | 1333561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | CLEO, INC. |
Fictitious Name: | CLEO WRAP |
Principal Address: | 2015 WEST FRONT STREET, BERWICK, PA, United States, 18603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MUNYAN | Chief Executive Officer | 1845 WALNUT ST, 800, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2011-04-08 | Address | 2015 WEST FRONT STREET, BERWICK, PA, 18603, 6106, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2009-04-01 | Address | 1845 WALNUT ST, 800, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2007-04-11 | Address | C/O CSS INDUSTRIES INC, 1845 WALNUT ST #800, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2009-04-01 | Address | 4025 VISCOUNT AVE, MEMPHIS, TN, 38118, 6106, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2005-06-01 | Address | C/O CSS INDUSTRIES, INC., 1845 WALNUT ST / #800, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130409002315 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110408002246 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090401002500 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State