CYBEREXTRUDER.COM, INC.

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
Name | Role | Address |
---|---|---|
PAUL NICHOLAS | Chief Executive Officer | 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CYBEREXTRUDER.COM, INC. | DOS Process Agent | 145 E 57TH ST, FL 11, NEW YORK, NJ, United States, 10022 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State