CX360, INC.

Name: | CX360, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2021 (4 years ago) |
Entity Number: | 6032137 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11650 MIRACLE HILLS DRIVE, 4TH FLOOR, OMAHA, NE, United States, 68154 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SHLONSKY | Chief Executive Officer | 11650 MIRACLE HILLS DRIVE, 4TH FLOOR, OMAHA, NE, United States, 68154 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 11650 MIRACLE HILLS DRIVE, 4TH FLOOR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-18 | Address | 11650 MIRACLE HILLS DRIVE, 4TH FLOOR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-09 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002622 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
230622003861 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210609000251 | 2021-06-09 | APPLICATION OF AUTHORITY | 2021-06-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State