CYNDX NETWORKS LLC

Name: | CYNDX NETWORKS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2013 (11 years ago) |
Entity Number: | 4505853 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-18 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-18 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-07-09 | 2022-02-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-09 | 2022-02-18 | Address | 525 Okeechobee Blvd, Suite 855, West Palm Beach, FL, 33401, USA (Type of address: Service of Process) |
2013-12-27 | 2021-07-09 | Address | 42 READ'S WAY, NEW CASTLE, DE, 19720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000716 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220218000538 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
210709000356 | 2021-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-09 |
210708002977 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
170922006176 | 2017-09-22 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State