Search icon

CYDIA, INC.

Company Details

Name: CYDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1988 (37 years ago)
Date of dissolution: 31 May 2023
Entity Number: 1256368
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 3061 SUNNY RIDGE DRIVE, ODENTON, MD, United States, 21113
Address: C/O GILBRIDE TUSA LAST ET'AL, 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GILBRIDE TUSA LAST ET'AL, 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANCIS DOLARD Chief Executive Officer 3061 SUNNY RIDGE DRIVE, ODENTON, MD, United States, 21113

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 3061 SUNNY RIDGE DRIVE, ODENTON, MD, 21113, USA (Type of address: Chief Executive Officer)
2020-06-02 2023-08-10 Address 3061 SUNNY RIDGE DRIVE, ODENTON, MD, 21113, USA (Type of address: Chief Executive Officer)
2017-01-26 2023-08-10 Address C/O GILBRIDE TUSA LAST ET'AL, 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-12-31 2017-01-26 Address 708 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-04-26 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-26 2009-12-31 Address 240 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001979 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
220105002565 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200602061638 2020-06-02 BIENNIAL STATEMENT 2018-04-01
170126000506 2017-01-26 CERTIFICATE OF CHANGE 2017-01-26
091231000969 2009-12-31 CERTIFICATE OF CHANGE 2009-12-31
B632340-5 1988-04-26 CERTIFICATE OF INCORPORATION 1988-04-26

Date of last update: 09 Feb 2025

Sources: New York Secretary of State