Search icon

CYBEREXTRUDER.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBEREXTRUDER.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381054
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022
Address: 145 E 57TH ST, FL 11, NEW YORK, NJ, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL NICHOLAS Chief Executive Officer 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CYBEREXTRUDER.COM, INC. DOS Process Agent 145 E 57TH ST, FL 11, NEW YORK, NJ, United States, 10022

Unique Entity ID

CAGE Code:
3AX43
UEI Expiration Date:
2020-12-01

Business Information

Activation Date:
2019-12-02
Initial Registration Date:
2002-08-09

Commercial and government entity program

CAGE number:
3AX43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2028-10-03
SAM Expiration:
2024-09-18

Contact Information

POC:
JOHN IVES
Corporate URL:
http://www.cyberextruder.com

History

Start date End date Type Value
2021-07-27 2021-07-27 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
2004-10-25 2021-07-27 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
2004-10-25 2021-02-01 Address 211 WARREN STREET, NEWARK, NJ, 07103, USA (Type of address: Service of Process)
2002-03-25 2004-10-25 Shares Share type: PAR VALUE, Number of shares: 37624722, Par value: 0.01
2001-10-22 2002-03-25 Shares Share type: PAR VALUE, Number of shares: 35200772, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211107000116 2021-11-07 BIENNIAL STATEMENT 2021-11-07
210201061593 2021-02-01 BIENNIAL STATEMENT 2019-05-01
041025001094 2004-10-25 CERTIFICATE OF AMENDMENT 2004-10-25
020325000705 2002-03-25 CERTIFICATE OF AMENDMENT 2002-03-25
011022000284 2001-10-22 CERTIFICATE OF AMENDMENT 2001-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State