Name: | CYBERCARTEL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2002 (23 years ago) |
Entity Number: | 2766012 |
ZIP code: | 14228 |
County: | Niagara |
Place of Formation: | New York |
Address: | 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYBERCARTEL INTERNATIONAL, INC. | DOS Process Agent | 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PRAWDZIK | Chief Executive Officer | 130 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-01 | Address | 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043823 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230606004969 | 2023-06-06 | BIENNIAL STATEMENT | 2022-05-01 |
160519006159 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
120508006447 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100526002058 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State