Search icon

SYLO SUPPLY INC.

Company Details

Name: SYLO SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090938
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53TH STREET # 249, BROOKLYN, NY, United States, 11219
Principal Address: 1303 53rd Street Ste 249, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLO SUPPLY INC. DOS Process Agent 1303 53TH STREET # 249, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARYEH L SINGER Chief Executive Officer 1303 53RD STREET STE 249, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1303 53RD STREET STE 249, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2025-02-10 Address 1303 53RD STREET STE 249, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-10 Address 1303 53TH STREET # 249, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-02-23 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-23 2024-08-12 Address 1303 53TH STREET # 249, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003404 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240812001186 2024-08-12 BIENNIAL STATEMENT 2024-08-12
170223010460 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000418 Patent 2020-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-24
Termination Date 2020-08-11
Date Issue Joined 2020-05-13
Section 1126
Status Terminated

Parties

Name SYLO SUPPLY INC.
Role Plaintiff
Name STARLUX GAMES, LLC
Role Defendant
2005633 Copyright 2020-11-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-18
Termination Date 2023-10-18
Section 0101
Status Terminated

Parties

Name SYLO SUPPLY INC.
Role Plaintiff
Name JUZIHAO RESOURCE MANAGE,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State