Search icon

CYOTA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NAFTALI BENNETT Chief Executive Officer 1040 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10018

History

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)

Filings

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