Name: | CYPRESS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1972 (53 years ago) |
Entity Number: | 329642 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2100 Q STREET, SACRAMENTO, CA, United States, 95816 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG FORMAN | Chief Executive Officer | 2100 Q STREET, SACRAMENTO, CA, United States, 95816 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-05-31 | 2018-05-29 | Address | 2100 Q STREET, SACRAMENTO, CA, 95816, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2012-05-31 | Address | 2100 Q STREET, SACRAMENTO, CA, 95816, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-06-26 | Address | 50 W SAN FERNANDO ST, STE 1500, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-06-26 | Address | 50 W SAN FERNANDO ST, STE 1500, SAN JOSE, CA, 95113, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526060530 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-4523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180529006233 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160512007450 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State