Name: | CYBERSERVICE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907306 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 368 3rd Ave, 3C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 3rd Ave, 3C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL SCHOENBACH | Chief Executive Officer | 368 3RD AVE, 3C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 368 3RD AVE, 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 7 EAST 14TH ST #812, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 368 3RD AVE, 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2025-03-01 | Address | 368 3RD AVE, 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2025-03-01 | Address | 368 3rd Ave, 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-04-16 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-16 | 2025-03-01 | Address | 7 EAST 14TH ST #812, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 7 EAST 14TH ST #812, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2024-04-16 | Address | 7 EAST 14TH ST #812, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-03-20 | 2024-04-16 | Address | 7 EAST 14TH ST #812, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301045575 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240416004238 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
210302060797 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060502 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006559 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130314006267 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110323002364 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090227002856 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070320002659 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
030313002525 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State