Search icon

CYPRESS CONSULTING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MACY ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
BRUCE R BROWNE Chief Executive Officer 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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