Name: | CILYOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1988 (37 years ago) |
Entity Number: | 1291141 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 148 FAIRBANKS AVE., TOWN OF TONAWANDA, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIMATO | DOS Process Agent | 148 FAIRBANKS AVE., TOWN OF TONAWANDA, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
MICHAEL CIMATO | Chief Executive Officer | 148 FAIRBANKS AVE., TOWN OF TONAWANDA, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-21 | 2018-09-12 | Address | 345 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2020-09-01 | Address | 345 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2008-08-21 | Address | 148 FAIRBANKS AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2020-09-01 | Address | 345 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1988-09-13 | 1993-04-23 | Address | 345 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061452 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180912006460 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
171115006150 | 2017-11-15 | BIENNIAL STATEMENT | 2016-09-01 |
140924006226 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120924002320 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State