Name: | CYCLOPS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 19 Nov 1997 |
Entity Number: | 1182798 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 650 WASHINGTON ROAD, PITTSBURGH, PA, United States, 15228 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L PURDUH | Chief Executive Officer | 300 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971119000173 | 1997-11-19 | CERTIFICATE OF TERMINATION | 1997-11-19 |
930920003722 | 1993-09-20 | BIENNIAL STATEMENT | 1993-06-01 |
B542717-3 | 1987-09-09 | CERTIFICATE OF AMENDMENT | 1987-09-09 |
B514520-4 | 1987-06-29 | APPLICATION OF AUTHORITY | 1987-06-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State