Search icon

CYIENT, INC. - Florida Company Profile

Company Details

Entity Name: CYIENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2001 (24 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: F01000004036
FEI/EIN Number 33-0867496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 99 East River Drive, 5th Floor, East Hartford, CT, 06108, US
Mail Address: 99 EAST RIVER DRIVE, 5TH FLOOR, EAST HARTFORD, CT, 06108
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Cook Mary Katherine Director 99 East River Drive, East Hartford, CT, 06108
Longo Peter F Director 99 East River Drive, East Hartford, CT, 06108
Podila Kumar Treasurer 99 East River Drive, East Hartford, CT, 06108
Podila Kumar Secretary 99 East River Drive, East Hartford, CT, 06108
Cook Mary Katherine President 99 East River Drive, East Hartford, CT, 06108
Gowrishankar Mathangi Director 99 East River Drive, East Hartford, CT, 06108

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-12-27 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-12-27 - -
CHANGE OF MAILING ADDRESS 2024-12-27 99 East River Drive, 5th Floor, East Hartford, CT 06108 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 99 East River Drive, 5th Floor, East Hartford, CT 06108 -
MERGER 2018-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000186817
NAME CHANGE AMENDMENT 2014-10-06 CYIENT, INC. -
REINSTATEMENT 2014-08-21 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
WITHDRAWAL 2024-12-27
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
Merger 2018-11-09
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State