Search icon

CALIOS, INC.

Print

Details

Entity Number 3571260

Status Active

NameCALIOS, INC.

CountyCortland

Date of registration 21 Sep 2007 (17 years ago)

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

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: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts