Search icon

CYBERTERRA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BEN CHOU Chief Executive Officer 585 84TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 84TH ST, BROOKLYN, NY, United States, 11209

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State