Search icon

CYBERLAWSTUDIO, PLLC

Company Details

Name: CYBERLAWSTUDIO, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2004 (21 years ago)
Date of dissolution: 17 Sep 2018
Entity Number: 3026294
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-11-03 2011-03-14 Address 15 MAIDEN LANE,, SUITE 1208, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-10-15 2009-11-03 Address 115 EAST 57TH STREET, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-05 2007-10-15 Address 535 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-07 2005-05-05 Address 532 LA GUARDIA PLACE SUITE 369, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-03-15 2004-04-07 Address 106 BEDFORD ST APT 6E, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2004-03-15 2004-04-07 Address 106 BEDFORD ST APT. 6E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180917000227 2018-09-17 CERTIFICATE OF MERGER 2018-09-17
180306007271 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160307006686 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140319006461 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120413003037 2012-04-13 BIENNIAL STATEMENT 2012-03-01
110314000041 2011-03-14 CERTIFICATE OF CHANGE 2011-03-14
100324002334 2010-03-24 BIENNIAL STATEMENT 2010-03-01
091103000500 2009-11-03 CERTIFICATE OF CHANGE 2009-11-03
080305002239 2008-03-05 BIENNIAL STATEMENT 2008-03-01
071015001007 2007-10-15 CERTIFICATE OF CHANGE 2007-10-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State