Search icon

CYGALLE DIAS LIFESTYLE MARKETING, INC.

Company Details

Name: CYGALLE DIAS LIFESTYLE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360389
ZIP code: 10005
County: New York
Place of Formation: New York
Address: c/o WG Service Partners 100 Wall Street, 10th Floo, White Plains, NY, United States, 10005
Principal Address: c/o WG Service Partners 100 Wall Street, 10th Floor, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q9BEMP36EW45 2023-03-19 320 W 89TH ST APT 9B, NEW YORK, NY, 10024, 2154, USA 320 W 89TH ST APT 9B, NEW YORK, NY, 10024, 2154, USA

Business Information

URL http://www.cygalledias.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2022-02-16
Entity Start Date 2006-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325199, 325620, 423850, 424210, 446120, 446199, 541613, 624210, 713940, 721110, 812112, 812199
Product and Service Codes 6508, AN13, AN22, AN41, Q701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYGALLE R DIAS
Role CEO
Address 2730 SOUTH OCEAN BOULEVARD, PALM BEACH, FL, 33480, USA
Government Business
Title PRIMARY POC
Name CYGALLE R DIAS
Role CEO
Address 2730 SOUTH OCEAN BOULEVARD, PALM BEACH, FL, 33480, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CYGALLE DIAS LIFESTYLE MARKETING, INC. DOS Process Agent c/o WG Service Partners 100 Wall Street, 10th Floo, White Plains, NY, United States, 10005

Chief Executive Officer

Name Role Address
CYGALLE DIAS Chief Executive Officer C/O WG SERVICE PARTNERS 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CYGALLE DIAS Agent 262 CENTRAL PARK WEST, SUITE 7A, NEW YORK, NY, 10024

History

Start date End date Type Value
2025-01-10 2025-01-10 Address C/O WG SERVICE PARTNERS 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-02-02 2025-01-10 Address 424 E 52ND STREET, APT 9E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-02 2025-01-10 Address 424 E 52ND STREET, APT 9E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-02-02 Address 262 CENTRAL PARK WEST, SUITE 7A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-02-02 Address 262 CENTRAL PARK WEST, SUITE 7A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2006-05-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-10 2025-01-10 Address 262 CENTRAL PARK WEST, SUITE 7A, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2006-05-10 2017-02-02 Address 262 CENTRAL PARK WEST, SUITE 7A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000791 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220720001323 2022-07-20 BIENNIAL STATEMENT 2022-05-01
180504007165 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170202007278 2017-02-02 BIENNIAL STATEMENT 2016-05-01
120509006186 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100708002439 2010-07-08 BIENNIAL STATEMENT 2010-05-01
060510000937 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State