Name: | REX WYON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1972 (53 years ago) |
Entity Number: | 253409 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, RM 226, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXNGTON AVE, STE 226, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REX WYON, INC. | DOS Process Agent | 420 LEXINGTON AVE, RM 226, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
FRANCIS J SHASHATY | Chief Executive Officer | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-11-27 | Address | 420 LEXINGTON AVE, RM 632, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2012-08-15 | 2024-11-27 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2018-07-02 | Address | 420 LEXINGTON AVE, STE 632, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1972-07-25 | 2012-08-15 | Address | 150 E. 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-07-25 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127000639 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
180702007166 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160711006235 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140715006846 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120815002415 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
C267815-2 | 1998-12-09 | ASSUMED NAME CORP INITIAL FILING | 1998-12-09 |
A4821-3 | 1972-07-25 | CERTIFICATE OF INCORPORATION | 1972-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9690207210 | 2020-04-28 | 0202 | PPP | 420 Lexington Ave Room 632, NEW YORK, NY, 10170-0002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3837818308 | 2021-01-22 | 0202 | PPS | 420 Lexington Ave Rm 632, New York, NY, 10170-0031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State