Search icon

XZILON, INC.

Company Details

Name: XZILON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5100840
ZIP code: 10005
County: Albany
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5101 E. La Palma Ave., Suite 115, Anaheim, CA, United States, 92807

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN KAHMANN Chief Executive Officer 63056 LOWER MEADOW DR, SUITE 100, BEND, OR, United States, 97701

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 10 POINTE DRIVE, SUITE 150, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 63056 LOWER MEADOW DR, SUITE 100, BEND, OR, 97701, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-09-08 Address 10 POINTE DRIVE, SUITE 150, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-09-08 Address 63056 LOWER MEADOW DR, SUITE 100, BEND, OR, 97701, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 10 POINTE DRIVE, SUITE 150, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 63056 LOWER MEADOW DR, SUITE 100, BEND, OR, 97701, USA (Type of address: Chief Executive Officer)
2019-03-12 2023-03-02 Address 10 POINTE DRIVE, SUITE 150, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2017-03-13 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908001738 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
230302004697 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210326060336 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190312060492 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170313000511 2017-03-13 APPLICATION OF AUTHORITY 2017-03-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State