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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES M SMYTH | Chief Executive Officer | 11059 MARQUETTE RD, NEW BUFFALO, MI, United States, 49117 |
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) |
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