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