CILON L.L.C.

Name: | CILON L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2023 (2 years ago) |
Entity Number: | 7167995 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 112 STEWART AVE 4, NEWBURGH, NY, United States, 12550 |
Contact Details
Phone +1 845-541-7082
Name | Role | Address |
---|---|---|
KASUN RATHNAYAKE MUDIYANSELAGE | DOS Process Agent | 112 STEWART AVE 4, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
edirisinghe mudiyanselage senanayake | Agent | 116 STEWART AVE, apt 67, NEWBURGH, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2025-06-13 | Address | 116 STEWART AVE, apt 67, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2024-06-11 | 2025-06-13 | Address | 112 STEWART AVE 4, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2023-10-26 | 2024-06-11 | Address | 112 STEWART AVE 4, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2023-10-26 | 2024-06-11 | Address | 112 STEWART AVE 4, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613000700 | 2025-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-09 |
240611000264 | 2024-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-06 |
231026002719 | 2023-10-26 | ARTICLES OF ORGANIZATION | 2023-10-26 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State