Name: | SYLVIA M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 250995 |
ZIP code: | 06804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 70 VALE RD, BROOKFIELD, CT, United States, 06804 |
Principal Address: | 70 VALE ROAD, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MALONEY | Chief Executive Officer | 70 VALE ROAD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 VALE RD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-18 | 2001-06-15 | Address | 70 VALE ROAD, BROOKFIELD CT, CT, 06804, USA (Type of address: Service of Process) |
1997-04-04 | 1999-02-18 | Address | 235 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1973-01-10 | 1997-04-04 | Address | 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100217002235 | 2010-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
091231000671 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
050225002392 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030226002176 | 2003-02-26 | BIENNIAL STATEMENT | 2003-01-01 |
010615002607 | 2001-06-15 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State