Name: | CYPRESS SQUARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2010 (15 years ago) |
Entity Number: | 3977038 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 Union Street Su, Brooklyn, NY, United States, 11231 |
Principal Address: | 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CYPRESS SQUARE CORP., CONNECTICUT | 1264777 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CYPRESS SQUARE CORP. | DOS Process Agent | 176 Union Street Su, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ERNEST SCHEMITSCH | Chief Executive Officer | 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-09 | Address | 176 UNION ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-08-05 | 2024-07-09 | Address | 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-26 | 2020-07-01 | Address | 176 UNION ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003654 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
221209000189 | 2022-12-09 | BIENNIAL STATEMENT | 2022-07-01 |
200701060070 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006042 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006010 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140805006338 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
100726000661 | 2010-07-26 | CERTIFICATE OF INCORPORATION | 2010-07-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State