Search icon

SHYLO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHYLO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421477
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 26 MISSISSIPPI STREET, SUITE 200, BUFFALO, NY, United States, 14203
Principal Address: WILLIAM SHYLO, 356 HERTEL AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SHYLO Chief Executive Officer 356 HERTEL AVENUE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
HOPKINS SORGI & ROMANOWSKI DOS Process Agent 26 MISSISSIPPI STREET, SUITE 200, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2014-05-29 2015-09-08 Address 411 MAIN ST, STE 201, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2009-08-31 2014-05-29 Address WILLIAM SHYLO, 356 HERTEL AVE, BUFFALO, NY, 14207, 0253, USA (Type of address: Service of Process)
2007-09-11 2009-08-31 Address WILLIAM SHYLO, 132 CHADDUCK AVE / BOX 0253, BUFFALO, NY, 14207, 0253, USA (Type of address: Service of Process)
2001-08-22 2007-09-11 Address WILLIAM SHYLO, 132 CHADDUCK AVE BOX 0253, BUFFALO, NY, 14207, 0253, USA (Type of address: Service of Process)
2001-08-22 2007-09-11 Address WILLIAM SHYLO, 356 HERTEL AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150908000284 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
140529002004 2014-05-29 BIENNIAL STATEMENT 2013-09-01
110923002498 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090831002242 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070911002601 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State