Search icon

US CYBER MARKETING, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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