Name: | XYLO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1992 (33 years ago) |
Entity Number: | 1635238 |
ZIP code: | 10512 |
County: | Bronx |
Place of Formation: | New York |
Address: | 76 CHERRY HILL ROAD, CARMEL, NY, United States, 10512 |
Principal Address: | 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-899-0676
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE DE CLERMONT | Chief Executive Officer | 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JORGE DE CLERMONT | DOS Process Agent | 76 CHERRY HILL ROAD, CARMEL, NY, United States, 10512 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1227313-DCA | Active | Business | 2006-05-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 78 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-12 | 2025-01-16 | Address | 76 CHERRY HILL ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2004-05-24 | 2010-07-12 | Address | 120 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1998-05-12 | 2025-01-16 | Address | 78 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001126 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
200513060422 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180508006662 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
140520006327 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120717002932 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3566238 | RENEWAL | INVOICED | 2022-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
3566237 | TRUSTFUNDHIC | INVOICED | 2022-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267798 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
3267797 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914862 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2914861 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2533968 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2533969 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
1893165 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1893164 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State