Name: | CYMER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2013 (11 years ago) |
Entity Number: | 4450549 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CYMER, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-05 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001532 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802002319 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190805060141 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64699 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64700 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006849 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007743 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131030000077 | 2013-10-30 | CERTIFICATE OF PUBLICATION | 2013-10-30 |
130826000750 | 2013-08-26 | APPLICATION OF AUTHORITY | 2013-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State