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
Name | Role | Address |
---|---|---|
FRANCHESCA BIONDO | Chief Executive Officer | 4 INDIAN KNOLL RD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BIONDO GROUP, 62 SOUTHFIELD AVE, STE 200, STAMFORD, CT, United States, 06902 |
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) |
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