Search icon

CIALEO INC.

Company Details

Name: CIALEO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3563915
ZIP code: 60606
County: Nassau
Place of Formation: Delaware
Address: 191 N. Wacker Dr., Suite 3700, Chicago, IL, United States, 60606
Principal Address: 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 191 N. Wacker Dr., Suite 3700, Chicago, IL, United States, 60606

Chief Executive Officer

Name Role Address
RICHARD C. PISANO JR Chief Executive Officer 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-09-05 Address 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-03-05 2019-09-17 Address 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-03-05 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-04 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905000789 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210908001162 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190917060441 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170901006520 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170727006129 2017-07-27 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State