Name: | CYBERIUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 06 Nov 2006 |
Entity Number: | 2496457 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 149 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 149 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
FELICIA LIPSON | Chief Executive Officer | 149 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-23 | 2006-11-06 | Address | 149 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2000-04-07 | 2001-01-23 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, USA (Type of address: Registered Agent) |
2000-04-07 | 2006-11-06 | Address | 149 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061106000866 | 2006-11-06 | SURRENDER OF AUTHORITY | 2006-11-06 |
020812002585 | 2002-08-12 | BIENNIAL STATEMENT | 2002-04-01 |
010123000595 | 2001-01-23 | CERTIFICATE OF AMENDMENT | 2001-01-23 |
000407000687 | 2000-04-07 | APPLICATION OF AUTHORITY | 2000-04-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State