Search icon

C.L.I. FLEET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.L.I. FLEET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (30 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1970000
ZIP code: 33410
County: New York
Place of Formation: Delaware
Address: 14545 cypress island circle, PALM BEACH GARDENS, FL, United States, 33410
Principal Address: 99 BILTMORE AVE, RYE, NY, United States, 10580

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 14545 cypress island circle, PALM BEACH GARDENS, FL, United States, 33410

Chief Executive Officer

Name Role Address
MARK G CHRISTIANA Chief Executive Officer 99 BILTMORE AVE, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
521805616
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-03 2023-06-15 Address 99 BILTMORE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-11-01 2012-09-26 Address 99 BILTMORE AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615001127 2023-06-14 SURRENDER OF AUTHORITY 2023-06-14
191113060157 2019-11-13 BIENNIAL STATEMENT 2019-11-01
SR-85966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171110006082 2017-11-10 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State