Name: | CYOTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2000 (25 years ago) |
Entity Number: | 2464434 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1040 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NAFTALI BENNETT | Chief Executive Officer | 1040 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2005-12-19 | Address | 8 WEST 38TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2005-12-19 | Address | 8 WEST 38TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-12-31 | 2005-12-19 | Address | 8 WEST 38TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-01-21 | 2001-12-31 | Address | ATTN: ADAM J. CHILL, ESQ., 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051219002194 | 2005-12-19 | BIENNIAL STATEMENT | 2006-01-01 |
011231002325 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000929000653 | 2000-09-29 | CERTIFICATE OF AMENDMENT | 2000-09-29 |
000121000575 | 2000-01-21 | APPLICATION OF AUTHORITY | 2000-01-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State