Name: | DYLAN GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2008 (17 years ago) |
Entity Number: | 3717630 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 23901 CALABASAS RD, 1010, CALABASAS, CA, United States, 91302 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM ROBINSON | Chief Executive Officer | 23901 CALABASAS RD, 1010, CALABASAS, CA, United States, 91302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 23901 CALABASAS RD, 1010, CALABASAS, CA, 91302, 3308, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 23901 CALABASAS RD, 1010, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-02 | Address | 23901 CALABASAS RD, 1010, CALABASAS, CA, 91302, 3308, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2020-09-02 | Address | 400 WEST END AVENUE, UNIT 5D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2024-09-02 | Address | 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902001143 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
221026003999 | 2022-10-26 | BIENNIAL STATEMENT | 2022-09-01 |
200902061463 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905007507 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006958 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State