Name: | CYARX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2017 (8 years ago) |
Entity Number: | 5114372 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Principal Address: | 1600 Amphitheatre Parkway, Mountain View, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SVILEN I KARAIVANOV | Chief Executive Officer | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 150W 22ND STREET 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 150W 22ND STREET 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-04-01 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047797 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230607004380 | 2023-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-07 |
230405002498 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
201022060016 | 2020-10-22 | BIENNIAL STATEMENT | 2019-04-01 |
170404000585 | 2017-04-04 | APPLICATION OF AUTHORITY | 2017-04-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State