Search icon

BYBLOS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BYBLOS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1992 (33 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 1623664
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 181 S. FRANKLIN AVE SUITE 602, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICARDO GOLDSCHRIDT Chief Executive Officer 181 S. FRANKLIN AVE SUITE 602, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 S. FRANKLIN AVE SUITE 602, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
133652479
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-24 2023-09-11 Address 181 S. FRANKLIN AVE SUITE 602, VALLEY STREAM, NY, 11581, 1101, USA (Type of address: Chief Executive Officer)
2000-03-24 2023-09-11 Address 181 S. FRANKLIN AVE SUITE 602, VALLEY STREAM, NY, 11581, 1101, USA (Type of address: Service of Process)
1997-05-08 2000-03-24 Address 99 W HAWTHORNE AVE, STE 502, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Principal Executive Office)
1997-05-08 2000-03-24 Address 99 W HAWTHORNE AVE, STE 502, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Chief Executive Officer)
1997-05-08 2000-03-24 Address 99 W HAWTHORNE AVE, STE 502, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911002644 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
080702002428 2008-07-02 BIENNIAL STATEMENT 2008-03-01
040609002168 2004-06-09 BIENNIAL STATEMENT 2004-03-01
020226002867 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000324002439 2000-03-24 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State