Search icon

CYGNET PROPERTIES, INC.

Company Details

Name: CYGNET PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2000 (25 years ago)
Date of dissolution: 10 May 2004
Entity Number: 2460530
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 5 PROSPECT RD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PROSPECT RD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
BRUCE S. DANIELS Chief Executive Officer 5 PROSPECT RD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2000-01-12 2002-01-28 Address 14 CAGER PLACE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040510001048 2004-05-10 CERTIFICATE OF DISSOLUTION 2004-05-10
020128002223 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000112000123 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State