Entity Number 3571260
Status Active
NameCALIOS, INC.
CountyCortland
Date of registration 21 Sep 2007 (17 years ago) 21 Sep 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO Box 582, Tully, NY, United States, 13159
Address ZIP code 13159
Principal Address 1199 Davinci Drive, Cortland, NY, United States, 13045
Principal Address ZIP code 13045
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ERIC COOK
Chief Executive Officer
PO BOX 229, MCGRAW, NY, United States, 13101
THE CORPORATION
DOS Process Agent
PO Box 582, Tully, NY, United States, 13159
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)
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: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts