CYRUS INNOVATION LLC

Name: | CYRUS INNOVATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2003 (22 years ago) |
Entity Number: | 2980748 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | REX MADDEN, 200 VARICK ST STE 902, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CYRUS INNOVATION LLC | DOS Process Agent | REX MADDEN, 200 VARICK ST STE 902, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JERROLD SPIEGEL ESQ. | Agent | FRANKFURT KURNIT KLEIN & SELZ, 488 MADISON AVE., NY, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2013-11-06 | Address | BRUCE ECKFELDT, 200 VARICK ST STE 902, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-02-18 | 2007-08-10 | Address | 92 PROSPECT PARK WEST #2B, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2004-02-18 | 2007-08-10 | Address | 92 PROSPECT PARK WEST #2B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-11-21 | 2004-02-18 | Address | 158 ISLE OF WIGHT, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent) |
2003-11-21 | 2004-02-18 | Address | 158 ISLE OF WIGHT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106006465 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111201002171 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
071109002094 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
070810000708 | 2007-08-10 | CERTIFICATE OF CHANGE | 2007-08-10 |
040305000364 | 2004-03-05 | AFFIDAVIT OF PUBLICATION | 2004-03-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State