Name: | CYFOR TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2015 (10 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 4787358 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-10 | 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 |
---|---|---|---|
230709000628 | 2023-07-07 | SURRENDER OF AUTHORITY | 2023-07-07 |
190717060139 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72154 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006062 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
151119000148 | 2015-11-19 | CERTIFICATE OF PUBLICATION | 2015-11-19 |
150710000044 | 2015-07-10 | APPLICATION OF AUTHORITY | 2015-07-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State