Name: | CYPRESS LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1959 (66 years ago) |
Entity Number: | 116820 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 918 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
EDELTRAUD KLOOCH | Chief Executive Officer | 918 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 918 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1997-04-10 | Address | 918 CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1984-12-24 | 1994-04-21 | Address | 918 CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1959-01-29 | 1984-12-24 | Address | 891 CYPRESS AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010404002247 | 2001-04-04 | BIENNIAL STATEMENT | 2001-01-01 |
990301002253 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
970410002371 | 1997-04-10 | BIENNIAL STATEMENT | 1997-01-01 |
940706002118 | 1994-07-06 | BIENNIAL STATEMENT | 1994-01-01 |
940421002792 | 1994-04-21 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State