Search icon

CYLO INC.

Company Details

Name: CYLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2242598
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 18 W. 21ST, 9TH FLOOR, NEW YORK, NY, United States, 10010
Address: ATTN MICHAEL R. WILLIAMS, ESQS, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRT GUNN Chief Executive Officer 18 W. 21ST, 9TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C. DOS Process Agent ATTN MICHAEL R. WILLIAMS, ESQS, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-25 2002-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1863817 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021212000617 2002-12-12 CERTIFICATE OF AMENDMENT 2002-12-12
020425002186 2002-04-25 BIENNIAL STATEMENT 2002-03-01
000204000686 2000-02-04 CERTIFICATE OF AMENDMENT 2000-02-04
980325000622 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Date of last update: 24 Feb 2025

Sources: New York Secretary of State