Name: | CYBERNET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1996 (29 years ago) |
Entity Number: | 2028774 |
ZIP code: | 08831 |
County: | New York |
Place of Formation: | New York |
Address: | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, United States, 08831 |
Principal Address: | 3980 HILLMAN AVE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALIE ROMBALSKI | Chief Executive Officer | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
CYBERNET ENTERPRISES, INC. | DOS Process Agent | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2024-05-28 | Address | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, 08831, USA (Type of address: Service of Process) |
2011-01-11 | 2024-05-28 | Address | 67 SPRUCE MEADOWS DRIVE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2018-05-07 | Address | 6 EAST 116TH STREET / #3A, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
2011-01-11 | 2013-09-03 | Address | 6 EAST 116TH STREET / #3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000993 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
200505061229 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180507006177 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160516006268 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140501006179 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State