Search icon

SYLVAN DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYLVAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1994 (31 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 1831517
ZIP code: 10577
County: Westchester
Place of Formation: New York
Principal Address: C/O THE TOKARZ GROUP, 287 BOWMAN AVE 3RD FLR, PURCHASE, NY, United States, 10577
Address: 2525 Purchase Street, Purchase, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2525 Purchase Street, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
MICHAEL T TOKARZ Chief Executive Officer 287 BOWMAN AVE 3RD FLR, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 287 BOWMAN AVE 3RD FLR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-03-04 Address 287 BOWMAN AVE 3RD FLR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 287 BOWMAN AVE 3RD FLR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304000093 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
231121002520 2023-11-21 BIENNIAL STATEMENT 2022-06-01
100621002024 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080619002424 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060616002478 2006-06-16 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State