Search icon

CYPRUS MINES CORPORATION

Headquarter

Company Details

Name: CYPRUS MINES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1979 (46 years ago)
Date of dissolution: 28 Oct 2004
Entity Number: 559517
ZIP code: 85004
County: New York
Place of Formation: Delaware
Address: ONE NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004
Principal Address: 2600 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY R SNIDER Chief Executive Officer 2600 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

Links between entities

Type:
Headquarter of
Company Number:
135991
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-732-652
State:
Alabama
Type:
Headquarter of
Company Number:
24d77b7e-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
811547
State:
FLORIDA
Type:
Headquarter of
Company Number:
0012049
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
126894
State:
IDAHO

History

Start date End date Type Value
1999-09-21 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2004-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-22 2001-05-31 Address 9100 EAST MINERAL CIRCLE, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1992-12-22 2001-05-31 Address 9100 EAST MINERAL CIRCLE, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
1985-11-18 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20180409061 2018-04-09 ASSUMED NAME CORP INITIAL FILING 2018-04-09
041028000551 2004-10-28 SURRENDER OF AUTHORITY 2004-10-28
010531002057 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990921000959 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990609002244 1999-06-09 BIENNIAL STATEMENT 1999-05-01

Trademarks Section

Serial Number:
72390087
Mark:
POLYKOTE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-04-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLYKOTE

Goods And Services

For:
WIRE AND CABLE
First Use:
1970-12-08
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72320040
Mark:
ROFLEX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROFLEX

Goods And Services

For:
WIRE AND CABLE
First Use:
1947-03-12
International Classes:
009
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State