Search icon

CLOUDBUSTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARMEN EJOGO Chief Executive Officer 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CLOUDBUSTER, INC. DOS Process Agent 225 Broadhollow Road, Suite 213, Melville, NY, United States, 11747

History

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)

Filings

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