Name: | CYPRESS CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1973 (52 years ago) |
Entity Number: | 262024 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Address: | 275 MACY ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MACY ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
BRUCE R BROWNE | Chief Executive Officer | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2007-12-06 | Address | 369 LEXINGTON AVE, NEW YORK, NY, 10017, 6506, USA (Type of address: Service of Process) |
1995-04-12 | 2001-06-26 | Address | 1501 BROADWAY, SUITE 1914, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2001-06-26 | Address | 1501 BROADWAY, SUITE 1914, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2001-06-26 | Address | 1501 BROADWAY, SUITE 1914, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process) |
1973-05-23 | 1995-04-12 | Address | 330 MADISON AVE., RM. 2101, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071206000083 | 2007-12-06 | CERTIFICATE OF CHANGE | 2007-12-06 |
030428002123 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
C320065-2 | 2002-08-14 | ASSUMED NAME CORP INITIAL FILING | 2002-08-14 |
010626002483 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990510002400 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970512002731 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950412002399 | 1995-04-12 | BIENNIAL STATEMENT | 1993-05-01 |
A73729-4 | 1973-05-23 | CERTIFICATE OF INCORPORATION | 1973-05-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State