MYLO ENTERPRISES, INC.

Name: | MYLO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 633350 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 ALTO AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS C. MECCA | DOS Process Agent | 45 ALTO AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NICHOLAS C. MECCA | Chief Executive Officer | 45 ALTO AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-26 | 1992-12-30 | Address | 45 ALTO AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1980-06-13 | 1985-08-26 | Address | 950 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108118 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000613002839 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980601002130 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960624002655 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
000045000726 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State