Name: | CLOUDBUSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3293992 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 225 Broadhollow Road, Suite 213, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN EJOGO | Chief Executive Officer | 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CLOUDBUSTER, INC. | DOS Process Agent | 225 Broadhollow Road, Suite 213, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 405 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 225 BROADHOLLOW ROAD, SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2024-06-14 | Address | 405 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-16 | 2024-06-14 | Address | 8TH FLOOR, 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001060 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
211020000743 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
100520002776 | 2010-05-20 | BIENNIAL STATEMENT | 2009-12-01 |
080211002440 | 2008-02-11 | BIENNIAL STATEMENT | 2007-12-01 |
051216000429 | 2005-12-16 | CERTIFICATE OF INCORPORATION | 2005-12-16 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State