Name: | ZYLOWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1923 (102 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 1365923 |
ZIP code: | 10591 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8 SLATER ST, STE 1, PORT CHESTER, NY, United States, 10573 |
Address: | 8 SLATER STREET, PORT CHESTER, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 6000
Type CAP
Name | Role | Address |
---|---|---|
JAMES SHYER | Chief Executive Officer | 8 SLATER ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ZYLOWARE CORPORATION | DOS Process Agent | 8 SLATER STREET, PORT CHESTER, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 8 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2022-07-19 | 2023-12-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2021-01-13 | 2023-12-14 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10591, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-13 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10591, USA (Type of address: Service of Process) |
2017-02-22 | 2023-12-14 | Address | 8 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000807 | 2024-11-15 | CERTIFICATE OF MERGER | 2024-11-15 |
231214001001 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210113060378 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190131060211 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170222006155 | 2017-02-22 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State