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
Name | Role | Address |
---|---|---|
ERIC COOK | Chief Executive Officer | PO BOX 229, MCGRAW, NY, United States, 13101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 582, Tully, NY, United States, 13159 |
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) |
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