Name: | REX WYON SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (34 years ago) |
Entity Number: | 1589355 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVENUE, STE 226, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS J SHASHATY | Chief Executive Officer | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
REX WYON SERVICES INC. | DOS Process Agent | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1999-11-19 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2017-11-01 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127000492 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
171101007437 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006617 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131106006820 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111116002741 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State