Search icon

CT CYBER INVESTOR, INC.

Company Details

Name: CT CYBER INVESTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633353
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 104 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CYBER INVESTOR, INC. C/O HKMP LLP DOS Process Agent 104 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL QUATTROCHI Chief Executive Officer 104 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 90 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 104 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-02 2023-08-21 Address 90 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-12-02 2023-08-21 Address 90 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2022-12-02 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-04-05 2022-12-02 Address 90 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-10 2022-12-02 Address 90 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-04-29 2017-04-05 Address 55 BROADWAY / 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-04-29 2016-02-10 Address 55 BROADWAY / 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-04-29 2017-04-05 Address 55 BROADWAY / 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821001583 2023-08-21 BIENNIAL STATEMENT 2023-04-01
221202002753 2022-12-02 CERTIFICATE OF AMENDMENT 2022-12-02
210405062483 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170405006440 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160210000336 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
150402006824 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130417006444 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110429002664 2011-04-29 BIENNIAL STATEMENT 2011-04-01
091130002169 2009-11-30 BIENNIAL STATEMENT 2009-04-01
090804000732 2009-08-04 CERTIFICATE OF CHANGE 2009-08-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State