CILILO LLC

Name: | CILILO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Jan 2013 (12 years ago) |
Entity Number: | 4346286 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2016-05-27 | Address | 19 W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2016-07-26 | Address | 19 W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-15 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-01-15 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000265 | 2016-07-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-26 |
160527000719 | 2016-05-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-06-26 |
150114006576 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
150106000570 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130418001012 | 2013-04-18 | CERTIFICATE OF PUBLICATION | 2013-04-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State