Search icon

CRYOS INTERNATIONAL - NEW YORK LLC

Company Details

Name: CRYOS INTERNATIONAL - NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2993108
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 90 MADISON AVE, STE 302, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 MADISON AVE, STE 302, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-11-20 2009-12-21 Address 90 MAIDEN LANE, SUITE 302, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-03-17 2009-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-29 2009-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-29 2009-03-17 Address C/O CONNELL FOLEY, LLP, 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218002028 2015-02-18 BIENNIAL STATEMENT 2013-12-01
091221002365 2009-12-21 BIENNIAL STATEMENT 2009-12-01
091120000245 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
090317000552 2009-03-17 CERTIFICATE OF CHANGE 2009-03-17
071224002279 2007-12-24 BIENNIAL STATEMENT 2007-12-01
070314000626 2007-03-14 CERTIFICATE OF AMENDMENT 2007-03-14
051128002609 2005-11-28 BIENNIAL STATEMENT 2005-12-01
040316000548 2004-03-16 AFFIDAVIT OF PUBLICATION 2004-03-16
040316000545 2004-03-16 AFFIDAVIT OF PUBLICATION 2004-03-16
031229000624 2003-12-29 APPLICATION OF AUTHORITY 2003-12-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State