Search icon

CYDCOR U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYDCOR U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1997 (28 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 2156824
ZIP code: 92610
County: Nassau
Place of Formation: New York
Address: 19511 PAULING, FOOTHILL RANCH, CA, United States, 92610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL BURCH DOS Process Agent 19511 PAULING, FOOTHILL RANCH, CA, United States, 92610

Chief Executive Officer

Name Role Address
MARTY TENEBAUM Chief Executive Officer 19511 PAULING, FOOTHILL RANCH, CA, United States, 92610

History

Start date End date Type Value
2003-06-04 2007-07-31 Address 30699 RUSSELL RANCH RD, #210, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Principal Executive Office)
2003-06-04 2007-07-31 Address 30699 RUSSELL RANCH RD, #210, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Service of Process)
2001-07-23 2007-07-31 Address 30699 RUSSELL RANCH RD, SUITE 210, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-07-23 Address 1376 BAYVIEW AVE, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-08-30 2003-06-04 Address 470 SMITH ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100610000593 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
090626002682 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070731002836 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050804002728 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030604002949 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State