Name: | THE WYLIE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1986 (39 years ago) |
Entity Number: | 1071627 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 WEST 57TH ST, STE 2114, NEW YORK, NY, United States, 10107 |
Principal Address: | 250 WEST 57TH STREET, SUITE 2114, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
THE WYLIE AGENCY INC | DOS Process Agent | 250 WEST 57TH ST, STE 2114, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
ANDREW WYLIE | Chief Executive Officer | 250 W 57TH ST / SUITE 2114, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-21 | 2002-04-09 | Address | 250 WEST 57TH STREET, SUITE 2114, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1996-05-29 | 2000-04-21 | Address | 250 WEST 57TH ST, SUITE 2331, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1992-11-20 | 2004-05-07 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2000-04-21 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1986-04-07 | 1996-05-29 | Address | 250 WEST 57TH ST., SUITE 2331, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060711 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006554 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401007069 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006204 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120515003038 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State