Search icon

CYPRESS MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1994 (31 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 1857842
ZIP code: 12561
County: Queens
Place of Formation: New York
Address: 40 KLEINEKILL DRIVE, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 KLEINEKILL DRIVE, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
DAVID NESS Chief Executive Officer 40 KELINEKILL DR., NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2000-10-12 2002-10-04 Address 865 CYPRESS AVE., RIDGEWOOD, NY, 11385, 4724, USA (Type of address: Service of Process)
1998-10-27 2000-10-12 Address 136 E 36TH ST, APT 6B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-10-27 2000-10-12 Address 136 E 36TH ST, APT 6B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-10-27 2002-10-04 Address 865 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1996-10-29 1998-10-27 Address 2 BAY CLUB DR 124, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050815000070 2005-08-15 CERTIFICATE OF DISSOLUTION 2005-08-15
021004002609 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001012002517 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981027002586 1998-10-27 BIENNIAL STATEMENT 1998-10-01
970124000670 1997-01-24 CERTIFICATE OF AMENDMENT 1997-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State