CYBERSCOUT, LLC

Name: | CYBERSCOUT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2009 (16 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3861231 |
ZIP code: | 92861 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10021 SYCAMORE ST., VILLA PARK, CA, United States, 92861 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10021 SYCAMORE ST., VILLA PARK, CA, United States, 92861 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2022-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-06-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-06-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-05-23 | 2019-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-23 | 2019-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220423000212 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
SR-112012 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112013 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190904060974 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190617000117 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State