Name: | SYLMAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1936 (89 years ago) |
Date of dissolution: | 13 Nov 1997 |
Entity Number: | 49301 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 E. 44TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 1750000
Type CAP
Name | Role | Address |
---|---|---|
%HALPERIN SHIVITZ SCHOLER & STEINGUT | DOS Process Agent | 11 E. 44TH ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-28 | 1965-05-28 | Shares | Share type: PAR VALUE, Number of shares: 486054, Par value: 1 |
1965-05-28 | 1979-10-31 | Shares | Share type: PAR VALUE, Number of shares: 5760, Par value: 100 |
1965-05-28 | 1965-05-28 | Shares | Share type: PAR VALUE, Number of shares: 5760, Par value: 100 |
1965-05-28 | 1979-10-31 | Shares | Share type: PAR VALUE, Number of shares: 486054, Par value: 1 |
1955-07-01 | 1960-02-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 1400000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971113000195 | 1997-11-13 | CERTIFICATE OF DISSOLUTION | 1997-11-13 |
Z009064-2 | 1980-01-28 | ASSUMED NAME CORP INITIAL FILING | 1980-01-28 |
A618112-5 | 1979-10-31 | CERTIFICATE OF AMENDMENT | 1979-10-31 |
686015-3 | 1968-05-29 | CERTIFICATE OF AMENDMENT | 1968-05-29 |
500395 | 1965-05-28 | CERTIFICATE OF AMENDMENT | 1965-05-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State