CYBERTERRA, INC.

Name: | CYBERTERRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1998 (27 years ago) |
Entity Number: | 2248878 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 84TH ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN CHOU | Chief Executive Officer | 585 84TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 84TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 585 84TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2012-06-25 | 2024-11-04 | Address | 585 84TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2012-06-25 | 2015-08-12 | Address | 957 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2011-07-11 | 2024-11-04 | Address | 585 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2000-06-13 | 2012-06-25 | Address | 957 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003244 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
200414060131 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
160404006765 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
150812006183 | 2015-08-12 | BIENNIAL STATEMENT | 2014-04-01 |
120625002475 | 2012-06-25 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State