Search icon

CYPRUS HOLIDAYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRUS HOLIDAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1662640
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 2556 31ST STREET, ASTORIA, NY, United States, 11102
Principal Address: 25-56 31ST STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2556 31ST STREET, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
THEODORE ERMOGENOUS Chief Executive Officer 25-56 31ST STREET, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1993-09-08 2000-12-19 Address 960 AVENUE OF THE AMERICAS, SUITE 1510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-08 2000-12-19 Address 960 AVENUE OF THE AMERICAS, SUITE 1510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-09-08 2000-12-19 Address 960 AVENUE OF THE AMERICAS, SUITE 1510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-08-31 1993-09-08 Address 71 W. 35TH ST., SUITE 1510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748298 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021122002336 2002-11-22 BIENNIAL STATEMENT 2002-08-01
001219002546 2000-12-19 BIENNIAL STATEMENT 2000-08-01
980728002327 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960829002066 1996-08-29 BIENNIAL STATEMENT 1996-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State