Name: | CYMFONY NET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 31 Jul 2000 |
Entity Number: | 2018473 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5500 MAIN ST., #206B, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | C/O CYMFONY, 5500 MAIN ST., #206B, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYMFONY | DOS Process Agent | 5500 MAIN ST., #206B, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROHINI K. SRIHARI | Chief Executive Officer | 5500 MAIN STREET, #206B, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1998-04-09 | Address | 276 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000727000397 | 2000-07-27 | CERTIFICATE OF MERGER | 2000-07-31 |
000424002336 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980409002719 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960410000093 | 1996-04-10 | CERTIFICATE OF INCORPORATION | 1996-04-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State