Search icon

CYMBALISTA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYMBALISTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2204499
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 19 STANTON ST, #21, NEW YORK, NY, United States, 10002
Address: 225 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WYLIE M. STECKLOW, ESQ. DOS Process Agent 225 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROY TZIDON Chief Executive Officer 19 STANTON ST, #21, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
DP-1644683 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000223002591 2000-02-23 BIENNIAL STATEMENT 1999-12-01
971203000299 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Court Cases

Court Case Summary

Filing Date:
2020-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CYMBALISTA INC.
Party Role:
Plaintiff
Party Name:
JPMORGAN CHASE BANK, N.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State