Name: | CYBUL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1966 (59 years ago) |
Entity Number: | 195986 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CYBUL | Chief Executive Officer | 85 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-16 | 1993-04-29 | Address | GEORGE CYBUL, 85 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1966-03-01 | 1986-05-16 | Address | 150 W. END AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000323002543 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980306002359 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
960327002445 | 1996-03-27 | BIENNIAL STATEMENT | 1996-03-01 |
C205480-2 | 1993-12-13 | ASSUMED NAME CORP INITIAL FILING | 1993-12-13 |
930429002289 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
B359854-2 | 1986-05-16 | CERTIFICATE OF AMENDMENT | 1986-05-16 |
545601-5 | 1966-03-01 | CERTIFICATE OF INCORPORATION | 1966-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State