Search icon

NYLOVAL MILLS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NYLOVAL MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1945 (80 years ago)
Date of dissolution: 02 Apr 2002
Entity Number: 55826
ZIP code: 60203
County: New York
Place of Formation: New York
Address: 52 SALEM LANE, EVANSTON, IL, United States, 60203

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H.B. FIRESTONE Chief Executive Officer 52 SALEM LANE, EVANSTON, IL, United States, 60203

DOS Process Agent

Name Role Address
H.B. FIRESTONE DOS Process Agent 52 SALEM LANE, EVANSTON, IL, United States, 60203

Links between entities

Type:
Headquarter of
Company Number:
CORP_57949864
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1997-02-21 1999-03-01 Address 52 SALEM LANE, EVANSTON, IL, 60203, USA (Type of address: Chief Executive Officer)
1995-06-23 1997-02-21 Address 52 SALEM LANE, EVANSTON ISLAND, IL, 60203, USA (Type of address: Chief Executive Officer)
1995-06-23 1997-02-21 Address 52 SALEM LANE, EVANSTON ISLAND, IL, 60203, USA (Type of address: Principal Executive Office)
1995-06-23 1997-02-21 Address 52 SALEM LANE, EVANSTON ISLAND, IL, 60203, USA (Type of address: Service of Process)
1945-02-07 1995-06-23 Address 1819 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020402001079 2002-04-02 CERTIFICATE OF DISSOLUTION 2002-04-02
010228002619 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990301002279 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970221002237 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950623002069 1995-06-23 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State