Search icon

BYELOCORP INC.

Company Details

Name: BYELOCORP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1990 (34 years ago)
Date of dissolution: 25 Mar 1999
Entity Number: 1590295
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 70 PINE STREET, NEW YORK, NY, United States, 10270
Address: C/O HOWARD SCHNEIDER, ROSENMAN, & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOWARD SCHNEIDER, ROSENMAN, & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LOWELL A MINTZ Chief Executive Officer 70 PINE STREET, NEW YORK, NY, United States, 10270

History

Start date End date Type Value
1993-12-09 1996-11-14 Address 70 PINE STREET, 57TH FLOOR, NEW YORK, NY, 10270, 0103, USA (Type of address: Chief Executive Officer)
1993-12-09 1996-11-14 Address % LOWELL A. MINTZ, 70 PINE STREET, 57TH FLOOR, NEW YORK, NY, 10270, 0103, USA (Type of address: Principal Executive Office)
1993-12-09 1998-11-18 Address % HOWARD SCHNEIDER, ROSENMAN &, COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1990-11-21 1993-12-09 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990325000890 1999-03-25 CERTIFICATE OF DISSOLUTION 1999-03-25
981118002448 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961114002521 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931209002118 1993-12-09 BIENNIAL STATEMENT 1993-11-01
910115000082 1991-01-15 CERTIFICATE OF AMENDMENT 1991-01-15
901121000050 1990-11-21 CERTIFICATE OF INCORPORATION 1990-11-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State