Search icon

NYLO HOLDINGS LLC

Company Details

Name: NYLO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220843
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TXR4YQV91JN9 2025-04-15 1180 MIDLAND AVE APT MZJ, BRONXVILLE, NY, 10708, 6476, USA 1180 MIDLAND AVE APT MZJ, BRONXVILLE, NY, 10708, 6476, USA

Business Information

Doing Business As SMBI CONSULTING
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2023-08-22
Entity Start Date 2012-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493190, 541611, 541612, 541720, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORIN JONES
Address 1180 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA
Government Business
Title PRIMARY POC
Name LORIN JONES
Address 1180 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-28 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-28 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-08-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-11 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-22 2021-11-11 Address 100 DREISER LLP SUITE 19F, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301026815 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230828003794 2023-08-28 BIENNIAL STATEMENT 2022-03-01
220930016696 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017331 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211111001157 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180830000785 2018-08-30 CERTIFICATE OF AMENDMENT 2018-08-30
140515002184 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120710000271 2012-07-10 CERTIFICATE OF PUBLICATION 2012-07-10
120322000904 2012-03-22 ARTICLES OF ORGANIZATION 2012-03-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State