CYI HOLDINGS, INC.

Name: | CYI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1961 (64 years ago) |
Entity Number: | 134311 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
GERALD LEVY | Chief Executive Officer | 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2011-01-25 | Address | 111 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2011-01-25 | Address | 111 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-02-17 | 2011-01-25 | Address | 111 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2005-02-17 | Address | 111 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-05-10 | 2014-04-28 | Name | C.B.S. COVERAGE GROUP INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150204002059 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
140428000476 | 2014-04-28 | CERTIFICATE OF AMENDMENT | 2014-04-28 |
130207002491 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110125002678 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090112003003 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State