Search icon

CYNERIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYNERIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Dec 2020 (5 years ago)
Date of dissolution: 24 Dec 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2024 (8 months ago)
Document Number: F21000000150
FEI/EIN Number 832564900
Address: The Yard, 157 Columbus Avenue, NEW YORK, NY, 10023, US
Mail Address: 157 COLUMBUS AVENUE, SUITE #534, NEW YORK, NY, 10023, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LERMAN LEON Chief Executive Officer The Yard, NEW YORK, NY, 10023
YANIV IRIT Director The Yard, NEW YORK, NY, 10023
KLEIN DUDI Director The Yard, NEW YORK, NY, 10023
SHAMISS ARI Director The Yard, NEW YORK, NY, 10023
ETZION ELIK Director The Yard, NEW YORK, NY, 10023
KAUSCH CHRISTOPH Director The Yard, NEW YORK, NY, 10023

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-24 - -
CHANGE OF MAILING ADDRESS 2024-12-24 The Yard, 157 Columbus Avenue, NEW YORK, NY 10023 -
REGISTERED AGENT CHANGED 2024-12-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 The Yard, 157 Columbus Avenue, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2022-04-05 The Yard, 157 Columbus Avenue, NEW YORK, NY 10023 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Goldring Lowenthal Tamir & Co. -

Documents

Name Date
WITHDRAWAL 2024-12-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
Foreign Profit 2020-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State