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