Search icon

CYPRESS SQUARE CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CYPRESS SQUARE CORP., CONNECTICUT 1264777 CONNECTICUT

DOS Process Agent

Name Role Address
CYPRESS SQUARE CORP. DOS Process Agent 176 Union Street Su, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231

History

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)

Filings

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