Name: | CYPRESS CORNER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2887132 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYPRESS CORNER CORP. | DOS Process Agent | 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ERNEST SCHEMITSCH | Chief Executive Officer | 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-03-18 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000625 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
240521002654 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
130321002071 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
091125002237 | 2009-11-25 | BIENNIAL STATEMENT | 2009-03-01 |
070710002605 | 2007-07-10 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State