Name: | US CYBER MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900506 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-23 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-23 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-02-14 | 2018-02-23 | Address | 2275 35TH STREET, C4, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-01-15 | 2012-02-14 | Address | 2275 35TH STREET, #C4, ASTORIAK, NY, 11105, USA (Type of address: Service of Process) |
2010-01-15 | 2018-02-23 | Address | 2275 35TH STREET, #C4, ASTORIA, NY, 11105, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041897 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220930005590 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009472 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220116000086 | 2022-01-16 | BIENNIAL STATEMENT | 2022-01-16 |
200106060789 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180223000107 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
180111006039 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160104008297 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140109006767 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120214002152 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State