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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY R SNIDER | Chief Executive Officer | 2600 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State