CYPHTER LLC

Name: | CYPHTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2010 (15 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 4030941 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-24 | 2022-06-21 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-24 | 2022-06-21 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-08 | 2018-01-24 | Address | 315 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-12-15 | 2017-03-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-12-15 | 2016-12-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621000614 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
201231060216 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
190114061270 | 2019-01-14 | BIENNIAL STATEMENT | 2018-12-01 |
180124000515 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
170322000464 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State