Search icon

MYLASH, INC.

Company Details

Name: MYLASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 1608381
ZIP code: 06902
County: New York
Place of Formation: New York
Address: C/O BIONDO GROUP, 62 SOUTHFIELD AVE, STE 200, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCHESCA BIONDO Chief Executive Officer 4 INDIAN KNOLL RD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BIONDO GROUP, 62 SOUTHFIELD AVE, STE 200, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2012-04-02 2022-10-15 Address C/O BIONDO GROUP, 62 SOUTHFIELD AVE, STE 200, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2008-02-07 2022-10-15 Address 4 INDIAN KNOLL RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2004-02-23 2012-04-02 Address 1 STAMFORD LANDING / #200, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2004-02-23 2008-02-07 Address 1 STAMFORD LANDING / SUITE 200, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2004-02-23 2012-04-02 Address C/O BIONDO GROUP, 1 STAMFORD LANDING / SUITE 200, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221015000042 2022-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-29
140424002403 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120402002630 2012-04-02 BIENNIAL STATEMENT 2012-02-01
080207002787 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060301002984 2006-03-01 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State