Search icon

CYMFONY NET, INC.

Company Details

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

DOS Process Agent

Name Role Address
CYMFONY DOS Process Agent 5500 MAIN ST., #206B, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROHINI K. SRIHARI Chief Executive Officer 5500 MAIN STREET, #206B, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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