CYS INVESTMENTS, INC.

Name: | CYS INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 11 Jun 2019 |
Entity Number: | 3339654 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 500 TOTTEN POND ROAD, 6TH FLOOR, WALTHAM, MA, United States, 02451 |
Address: | ATTN: LEGAL DEPT., 575 LEXINGTON AVENUE, STE 2930, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN E GRANT | Chief Executive Officer | 500 TOTTEN POND ROAD, 6TH FLOOR, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPT., 575 LEXINGTON AVENUE, STE 2930, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2019-06-11 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-04-02 | 2013-03-08 | Address | 1221 AVE OF THE AMERICAS, STE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2011-09-16 | 2016-07-26 | Address | 890 WINTER STREET, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2011-09-16 | 2016-07-26 | Address | 890 WINTER STREET, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office) |
2010-06-22 | 2011-09-16 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611000426 | 2019-06-11 | SURRENDER OF AUTHORITY | 2019-06-11 |
160726006135 | 2016-07-26 | BIENNIAL STATEMENT | 2016-03-01 |
140307006551 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
130308000309 | 2013-03-08 | CERTIFICATE OF CHANGE | 2013-03-08 |
120402002335 | 2012-04-02 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State