Name: | CYPRESS PLUMBING & HEATING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1971 (54 years ago) |
Entity Number: | 309551 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3304 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3304 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
LAURA CEDILLO | Chief Executive Officer | 3304 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 2021-05-20 | Address | 3304 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1971-06-16 | 1993-08-02 | Address | 3304 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060175 | 2021-05-20 | BIENNIAL STATEMENT | 2019-06-01 |
130725002127 | 2013-07-25 | BIENNIAL STATEMENT | 2013-06-01 |
110718002216 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090623002380 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070627002399 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State