Search icon

FYBR LLC

Company Details

Name: FYBR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 2223489
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: one north broadway, 12th floor, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
FYBR LLC DOS Process Agent one north broadway, 12th floor, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C84UUDXSB395
CAGE Code:
8CPV8
UEI Expiration Date:
2021-12-13

Business Information

Doing Business As:
FYBR
Activation Date:
2020-06-16
Initial Registration Date:
2019-07-08

History

Start date End date Type Value
2024-01-02 2024-10-31 Address NY, USA (Type of address: Registered Agent)
2024-01-02 2024-10-31 Address one north broadway, 12th floor, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-12-21 2024-01-02 Address one north broadway, 12th floor, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-12-21 2024-01-02 Address NY, USA (Type of address: Registered Agent)
2023-02-08 2023-12-21 Address one north broadway, 12th floor, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000607 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
240102004036 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231221001434 2023-12-21 BIENNIAL STATEMENT 2023-12-21
230208001770 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
200131060375 2020-01-31 BIENNIAL STATEMENT 2020-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State