CYBERED, INC.

Name: | CYBERED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1995 (30 years ago) |
Date of dissolution: | 23 Jul 2018 |
Entity Number: | 1953880 |
ZIP code: | 11733 |
County: | Nassau |
Place of Formation: | New York |
Address: | 223 ERIK DRIVE, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEO J MONAHOS | Chief Executive Officer | 223 ERIK DRIVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 ERIK DRIVE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2003-09-02 | Address | 223 ERIK DRIVE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2003-09-02 | Address | 223 ERIK DRIVE, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2003-09-02 | Address | 223 ERIK DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1997-09-19 | 1999-11-12 | Address | 12 JENNINGS CT, WOODBURY, NY, 11797, 3025, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 1999-11-12 | Address | 12 JENNINGS CT, WOODBURY, NY, 11797, 3025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723000600 | 2018-07-23 | CERTIFICATE OF DISSOLUTION | 2018-07-23 |
140123006274 | 2014-01-23 | BIENNIAL STATEMENT | 2013-09-01 |
110926002072 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090903002265 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
071114002992 | 2007-11-14 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State