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 |
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 |
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 | - | - |
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