CYMA BUILDERS & CONSTRUCTION MANAGERS, INC.

Name: | CYMA BUILDERS & CONSTRUCTION MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2019 (6 years ago) |
Entity Number: | 5660586 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 725 Skippack Pike, Suite 100, Blue Bell, PA, United States, 19422 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES OBERMEIER | Chief Executive Officer | 725 SKIPPACK PIKE, SUITE 100, BLUE BELL, PA, United States, 19422 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 725 SKIPPACK PIKE SUITE 100, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 725 SKIPPACK PIKE, SUITE 100, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-22 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034628 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220929020344 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211102003045 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191122000098 | 2019-11-22 | APPLICATION OF AUTHORITY | 2019-11-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State