Name: | THE EYL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 1272858 |
ZIP code: | 07417 |
County: | New York |
Place of Formation: | New York |
Address: | 915 BRIARWOODS RD, FRANKLIN LAKES, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L EYL | DOS Process Agent | 915 BRIARWOODS RD, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
PETER L EYL | Chief Executive Officer | 60 E 42ND ST, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-29 | 2010-07-20 | Address | 11 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2004-06-29 | Address | 36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2002-06-25 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-06-17 | 2002-06-25 | Address | 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-06-17 | 2002-06-25 | Address | 915 BRIARWOODS RD, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000174 | 2016-09-27 | CERTIFICATE OF DISSOLUTION | 2016-09-27 |
140627006009 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
120620006009 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100720003172 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080618002298 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State