Name: | KYPROS MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2003 (22 years ago) |
Entity Number: | 2856981 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-18 23rd ave, ASTORIA, NY, United States, 11105 |
Principal Address: | 33-18 23RD AVENUE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PIPPIS | Chief Executive Officer | 3727, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
KYPROS MECHANICAL CORP. | DOS Process Agent | 33-18 23rd ave, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 33-18 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 37-27 HUNTER PT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 11 HILLSIDE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 3727, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000312 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
240604003437 | 2024-06-04 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-04 |
240528003124 | 2024-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-28 |
240408000848 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
210201061448 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State