NYLOVAL MILLS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
H.B. FIRESTONE | Chief Executive Officer | 52 SALEM LANE, EVANSTON, IL, United States, 60203 |
Name | Role | Address |
---|---|---|
H.B. FIRESTONE | DOS Process Agent | 52 SALEM LANE, EVANSTON, IL, United States, 60203 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State