Name: | TY-CYMRO, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1985 (40 years ago) |
Entity Number: | 987110 |
ZIP code: | 21211 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 3820 TUDOK ARMS AVE, BALTIMORE, MD, United States, 21211 |
Principal Address: | 255 GRADY AVE, TRYON, NC, United States, 28782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY BERNSTON WEINER | Chief Executive Officer | FISH HATCHERY RD, PO BOX 11, ALLENTOWN, PA, United States, 18103 |
Name | Role | Address |
---|---|---|
DEBORAH F MICHELL | DOS Process Agent | 3820 TUDOK ARMS AVE, BALTIMORE, MD, United States, 21211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2011-05-02 | Address | 2311 63RD ST CT W, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer) |
2009-04-01 | 2011-05-02 | Address | 120 MELROSE LANE, TRYON, NC, 28782, USA (Type of address: Principal Executive Office) |
2009-04-01 | 2011-05-02 | Address | 301 HALTON PLACE, GLEN MILLS, PA, 19342, USA (Type of address: Service of Process) |
2005-05-27 | 2009-04-01 | Address | 2311 63RD ST CT W, BRANDENTON, FL, 34209, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2009-04-01 | Address | 120 MELROSE LANE, TRYON, NC, 28782, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110502003097 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090401002524 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070416002561 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050527002097 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030408002124 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State