DMYLES INC.

Name: | DMYLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Entity Number: | 4426765 |
ZIP code: | 14224 |
County: | Niagara |
Place of Formation: | New York |
Address: | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 1901 CONNECTICUT AVENUE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI, ESQ. | Agent | 721 CENTER ROAD, WEST SENECA, NY, 14224 |
Name | Role | Address |
---|---|---|
DMYLES, INC. | DOS Process Agent | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
DMYLES, INC. | Chief Executive Officer | 1901 CONNECTICUT AVENUE, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 1901 CONNECTICUT AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2021-03-12 | 2023-10-30 | Address | 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2021-03-12 | 2023-10-30 | Address | 1901 CONNECTICUT AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2023-10-30 | Address | 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016537 | 2023-10-30 | BIENNIAL STATEMENT | 2023-07-01 |
210312060206 | 2021-03-12 | BIENNIAL STATEMENT | 2019-07-01 |
200611000388 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
130703000802 | 2013-07-03 | CERTIFICATE OF INCORPORATION | 2013-07-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State