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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOWARD SCHNEIDER, ROSENMAN, & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOWELL A MINTZ | Chief Executive Officer | 70 PINE STREET, NEW YORK, NY, United States, 10270 |
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) |
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