Name: | CYCAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2022 (3 years ago) |
Entity Number: | 6497231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 State Street, Suite 700, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street, Suite 700, Office 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-25 | 2024-11-27 | Address | 90 State Street, Suite 700, Office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-05 | 2022-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-05 | 2022-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-05-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127000165 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240525000017 | 2024-05-25 | BIENNIAL STATEMENT | 2024-05-25 |
220930013114 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013785 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
230105000044 | 2022-08-11 | CERTIFICATE OF PUBLICATION | 2022-08-11 |
220530000554 | 2022-05-30 | ARTICLES OF ORGANIZATION | 2022-05-30 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State