Search icon

CYRUS INNOVATION LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CYRUS INNOVATION LLC DOS Process Agent REX MADDEN, 200 VARICK ST STE 902, NEW YORK, NY, United States, 10014

Agent

Name Role Address
JERROLD SPIEGEL ESQ. Agent FRANKFURT KURNIT KLEIN & SELZ, 488 MADISON AVE., NY, NY, 10022

Form 5500 Series

Employer Identification Number (EIN):
200729526
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State