Search icon

CYWEB HOLDINGS INCORPORATED

Company Details

Name: CYWEB HOLDINGS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2748011
ZIP code: 07470
County: Nassau
Place of Formation: New York
Address: 9 Warner Way, wayne, NJ, United States, 07470

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Warner Way, wayne, NJ, United States, 07470

Chief Executive Officer

Name Role Address
MICHAEL PESOCHINSKY Chief Executive Officer 9 WARNER WAY, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 70 MIDDLE NECK RD, STE 5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 9 WARNER WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2006-03-27 2024-01-16 Address 70 MIDDLE NECK RD, STE 5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-03-27 2024-01-16 Address 70 MIDDLE NECK RD, STE 5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-05-12 2006-03-27 Address 40 DEEPDALE DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-05-12 2006-03-27 Address 40 DEEPDALE DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-05-12 2006-03-27 Address 40 DEEPDALE DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-03-27 2009-10-22 Address 5 ELM STREET, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2002-03-27 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-03-27 2004-05-12 Address 5 ELM STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116002484 2024-01-16 BIENNIAL STATEMENT 2024-01-16
100402002687 2010-04-02 BIENNIAL STATEMENT 2010-03-01
091022000217 2009-10-22 CERTIFICATE OF CHANGE 2009-10-22
080310002702 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060327002870 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040512002726 2004-05-12 BIENNIAL STATEMENT 2004-03-01
020327000716 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State