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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN KAHMANN | Chief Executive Officer | 63056 LOWER MEADOW DR, SUITE 100, BEND, OR, United States, 97701 |
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) |
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