Name: | CYMFONY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 05 Mar 2013 |
Entity Number: | 2526964 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 125 WALNUT STREET, STE 205, WATERTOWN, MA, United States, 02472 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD PASEWARK | Chief Executive Officer | 125 WALNUT STREET, STE 205, WATERTOWN, MA, United States, 02472 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2010-08-06 | Address | 125 WALNUT STREET, STE 205, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2010-06-16 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-04-22 | 2012-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2007-02-21 | 2010-06-16 | Address | 125 WALNUT STREET, STE 205, WATERTOWN, MA, 02472, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2010-06-16 | Address | 125 WALNUT STREET, STE 205, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130305000001 | 2013-03-05 | CERTIFICATE OF TERMINATION | 2013-03-05 |
120607000969 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
100806002956 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
100616003044 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
100422000806 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State