Search icon

CYGNUS, INC.

Company Details

Name: CYGNUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1996 (29 years ago)
Date of dissolution: 07 Jun 2007
Entity Number: 2070849
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: 935 SHELDON RD., SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS G. SWAN Chief Executive Officer 935 SHELDON RD, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 935 SHELDON RD., SHORTSVILLE, NY, United States, 14548

History

Start date End date Type Value
2000-10-13 2002-09-30 Address 935 SHELDON RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
2000-10-13 2002-09-30 Address 935 SHELDON RD, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office)
1996-10-01 2002-09-30 Address 935 SHELDON ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070607001111 2007-06-07 CERTIFICATE OF DISSOLUTION 2007-06-07
061003002591 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002917 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020930002643 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001013002528 2000-10-13 BIENNIAL STATEMENT 2000-10-01
961001000483 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804597 Securities, Commodities, Exchange 1998-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1998-07-07
Termination Date 1998-09-29
Section 0078

Parties

Name MORALES
Role Plaintiff
Name CYGNUS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State