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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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