Search icon

CALIOS, INC.

Company Details

Name: CALIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (17 years ago)
Entity Number: 3571260
ZIP code: 13159
County: Cortland
Place of Formation: New York
Address: PO Box 582, Tully, NY, United States, 13159
Principal Address: 1199 Davinci Drive, Cortland, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC COOK Chief Executive Officer PO BOX 229, MCGRAW, NY, United States, 13101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 582, Tully, NY, United States, 13159

History

Start date End date Type Value
2023-09-05 2023-09-05 Address PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Chief Executive Officer)
2016-08-09 2023-09-05 Address PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Chief Executive Officer)
2015-12-31 2016-07-12 Name CALIO'S, INC.
2015-12-31 2023-09-05 Address PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Service of Process)
2007-09-21 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-21 2015-12-31 Name ZONIES, INC.
2007-09-21 2015-12-31 Address PO BOX 243 CORTLAND, NEW YORK, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000052 2023-09-05 BIENNIAL STATEMENT 2023-09-01
221013001536 2022-10-13 BIENNIAL STATEMENT 2021-09-01
160809002012 2016-08-09 BIENNIAL STATEMENT 2015-09-01
160712000189 2016-07-12 CERTIFICATE OF AMENDMENT 2016-07-12
151231000420 2015-12-31 CERTIFICATE OF AMENDMENT 2015-12-31
070921000857 2007-09-21 CERTIFICATE OF INCORPORATION 2007-09-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State