CYNERIO, INC. - Florida Company Profile

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 |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State