Search icon

CYMFONY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD PASEWARK Chief Executive Officer 125 WALNUT STREET, STE 205, WATERTOWN, MA, United States, 02472

History

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)

Filings

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