Name: | CYNOSURE FINANCIAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2003 (22 years ago) |
Entity Number: | 2905335 |
ZIP code: | 48035 |
County: | New York |
Place of Formation: | Michigan |
Address: | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, United States, 48035 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, United States, 48035 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREGORY LANKFER | Chief Executive Officer | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, United States, 48035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, 48035, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-09 | 2023-05-09 | Address | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, 48035, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-06 | Address | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, 48035, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-06 | Address | 33490 HARPER AVE, CLINTON TOWNSHIP, MI, 48035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003831 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230509001086 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210511060340 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190814000181 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
190514060339 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State