CLYOR INC.

Name: | CLYOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2016 (9 years ago) |
Entity Number: | 5016950 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I HONIG | Chief Executive Officer | 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 BEDFORD AVE #210, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 543 BEDFORD AVE #210, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 543 BEDFORD AVE #210, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-07 | 2025-03-07 | Address | 543 BEDFORD AVE #210, BROOKLYN, NY, 1211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000101 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
250307000027 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
210511060576 | 2021-05-11 | BIENNIAL STATEMENT | 2020-09-01 |
181106006635 | 2018-11-06 | BIENNIAL STATEMENT | 2018-09-01 |
160930010101 | 2016-09-30 | CERTIFICATE OF INCORPORATION | 2016-09-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State