Search icon

CLIO AWARDS, LTD.

Branch

Company Details

Name: CLIO AWARDS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2001
Branch of: CLIO AWARDS, LTD., Illinois (Company Number CORP_54233019)
Entity Number: 1914826
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 11059 MARQUETTE RD, NEW BUFFALO, MI, United States, 49117
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES M SMYTH Chief Executive Officer 11059 MARQUETTE RD, NEW BUFFALO, MI, United States, 49117

History

Start date End date Type Value
1997-09-30 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-20 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-04-20 1997-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574633 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991115000210 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
970930002458 1997-09-30 BIENNIAL STATEMENT 1997-04-01
950420000159 1995-04-20 APPLICATION OF AUTHORITY 1995-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State