Search icon

CYPER MEDIA INC.

Company Details

Name: CYPER MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2579259
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 57 MAIN STREET, EAST HAMPTON, NY, United States, 11937
Principal Address: 57 MAIN ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 MAIN STREET, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JEFFREY R ESPOSITO Chief Executive Officer 57 MAIN ST, EAST HAMPTON, NY, United States, 11937

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001163967
Phone:
416-226-3375

Latest Filings

Form type:
REVOKED
File number:
000-33517
Filing date:
2010-02-03
File:
Form type:
10QSB
File number:
000-33517
Filing date:
2004-06-08
File:
Form type:
NT 10-Q
File number:
000-33517
Filing date:
2004-05-14
File:
Form type:
10KSB/A
File number:
000-33517
Filing date:
2004-04-23
File:
Form type:
10KSB
File number:
000-33517
Filing date:
2004-04-21
File:

History

Start date End date Type Value
2003-10-03 2003-10-03 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001
2003-10-03 2003-10-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2000-11-30 2003-10-03 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-2103744 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031003000219 2003-10-03 CERTIFICATE OF AMENDMENT 2003-10-03
021025002384 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001130000700 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State