368 CYL CORP.

Name: | 368 CYL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112463 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 656513, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 19304 HORACE HARDING EXPY STE, PO BOX 656513, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIN YU LU CHEUNG | Chief Executive Officer | P.O. BOX 656513, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 656513, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2015-02-12 | Address | 39 BOWERY / PMB 592, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2007-02-22 | 2017-05-23 | Address | 100 LAFAYETTE ST / SUITE #802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-02-22 | 2015-02-12 | Address | 39 BOWERY / PMB 592, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2007-02-22 | Address | 100 LAFAYETTE ST, STE #802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-02-07 | 2007-02-22 | Address | 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061054 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170523000262 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
170202007025 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150212006151 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130208006524 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State